Search icon

HENRY J. JOHNSON LLC - Florida Company Profile

Company Details

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

HENRY J. 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: 19 Jan 2023 (2 years ago)
Document Number: L23000036993
FEI/EIN Number 92-2040656

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

Address: 4813 NW 37TH WAY, GAINESVILLE, FL, 32605
Mail Address: 4813 NW 37TH WAY, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON HENRY JJR. President 4813 NW 37TH WAY, GAINESVILLE, FL, 32605
JOHNSON DENA D Vice President 4813 NW 37TH WAY, GAINESVILLE, FL, 32605
JOHNSON HENRY JJR. Agent 4813 NW 37TH WAY, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016833 JOHNSON'S LAWNCARE PLUS ACTIVE 2023-02-02 2028-12-31 - 4813 NW 37TH WAY, GAINESVILLE, FL, 32605

Court Cases

Title Case Number Docket Date Status
Henry J Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2021-3046 2021-10-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2018-CF-002120-B

Parties

Name HENRY J. JOHNSON LLC
Role Appellant
Status Active
Representations Hon. Jessica J. Yeary, Tyler K. Payne, Candice Kaye Brower
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heather Flanagan Ross, Hon. Ashley Moody
Name Hon. Kevin J. Carroll
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ( 1 brown env. 1 CD/DVD)
Docket Date 2023-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2022-08-29
Type Order
Subtype Order
Description Order ~ The Court denies Appellant’s motion to discharge appellate counsel, docketed on August 4, 2022. Additionally, the Court treats Appellant’s motion alleging ineffective assistance of appellate counsel as a petition alleging ineffective assistance of appellate counsel and denies it as premature. Finally, the Court strikes all of Appellant’s other pro se filings. See Garcia v. Schneider, 305 So. 3d 15 (Fla. 3d DCA 2019) (recognizing that a “criminal defendant’s right to self-representation does not extend to appellate proceedings,” declining to permit self-representation, and striking pro se filings); see also Passmore v. State, 320 So. 3d 350 (Fla. 1st DCA 2021) (denying petition alleging ineffective assistance of appellate counsel as premature).
Docket Date 2022-08-15
Type Notice
Subtype Notice of Filing No Reply Brief
Description Notice of Filing No Reply Brief
On Behalf Of Henry J. Johnson
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ filed by Henry Johnson
Docket Date 2022-08-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ filed by Henry Johnson
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description Notice ~ to the court
Docket Date 2022-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ alleging the ineffective assistance of appellate counsel and or motion to discharge
Docket Date 2022-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of State of Florida
Docket Date 2022-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 7/15/22
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Henry J. Johnson
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Henry J. Johnson
Docket Date 2022-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/18/22
Docket Date 2022-02-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of Henry J. Johnson
Docket Date 2022-02-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env (1 CD/DVD)
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 316 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-02-07
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellant’s response filed January 11, 2022, the Court discharges the order to show cause of December 22, 2021.The lower tribunal clerk shall prepare and transmit the record on appeal within ten days of the date of this order.
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ to 12/22 SC order
On Behalf Of Henry J. Johnson
Docket Date 2021-12-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 2/7 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-10-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Henry J. Johnson
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 6, 2021.
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-15
Florida Limited Liability 2023-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State