Search icon

JULIAN JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: JULIAN JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIAN JOHNSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: L22000322913
FEI/EIN Number 88-3016917

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1820 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1820 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JULIAN Manager 1820 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162
SPARKMAN ELIZABETH Agent 88070 MARSH VIEW WAY, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 SPARKMAN, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 88070 MARSH VIEW WAY, FERNANDINA BEACH, FL 32034 -
CONVERSION 2022-07-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P22000050603. CONVERSION NUMBER 100000228801

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JULIAN JOHNSON 4D2013-2341 2013-06-28 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12001927CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations MELVIN G. MOSIER, State Attorney-Broward, Attorney General-W.P.B.
Name JULIAN JOHNSON LLC
Role Appellee
Status Active
Representations Clark A. Strandell
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIAN JOHNSON
Docket Date 2013-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 01/22/14
On Behalf Of JULIAN JOHNSON
Docket Date 2013-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/12/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2013-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e)
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JULIAN JOHNSON
Docket Date 2013-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-01
Type Order
Subtype Order re Counsel
Description Counsel to advise of their representation on appea ~ The State has filed an appeal in this case. It appears from the notice of appeal that attorney Clark Strandell is counsel of record for the defendant in the circuit court. Florida Rule of Appellate Procedure 9.140(d)(1)(E) provides: "In non-publicly funded defense and state appeals, retained appellate counsel shall file a notice of appearance in the appellate court, or defense counsel of record shall file a motion to withdraw in the appellate court, with service on the defendant, that states what the defendant's legal representation on appeal, if any, is expected to be." It isORDERED that attorney Clark Strandell shall have 20 days to comply with Rule 9.140(d)(1)(E). All documents filed in this court shall be served on the Attorney General.
Docket Date 2013-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
Florida Limited Liability 2022-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044018410 2021-02-14 0455 PPP 1805 Lauderdale Manor Dr, Fort Lauderdale, FL, 33311-4645
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20073.75
Loan Approval Amount (current) 20073.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-4645
Project Congressional District FL-20
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20189.17
Forgiveness Paid Date 2021-09-27
2098208902 2021-04-26 0491 PPS 142 Lincoln Blvd, Orlando, FL, 32810-6411
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4273
Loan Approval Amount (current) 4273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-6411
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4299.34
Forgiveness Paid Date 2021-12-09
5666888703 2021-04-02 0491 PPP 142 Lincoln Blvd, Orlando, FL, 32810-6411
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4273
Loan Approval Amount (current) 4273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-6411
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4294.6
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State