Search icon

JEREMIAH JOHNSON LLC

Company Details

Entity Name: JEREMIAH JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L23000040509
FEI/EIN Number NOT APPLICABLE
Address: 436 BELLE GROVE LN, ROYAL PALM BEACH, FL, 33411
Mail Address: 436 BELLE GROVE LN, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON JEREMIAH G Agent 436 BELLE GROVE LN, ROYAL PALM BEACH, FL, 33411

Manager

Name Role Address
JOHNSON JEREMIAH G Manager 436 BELLE GROVE LN, ROYAL PALM BEACH, FL, 33411

Court Cases

Title Case Number Docket Date Status
Jeremiah James David Preacher Johnson, Appellant(s) v. State of Florida, 4th Judicial Circuit, Appellee(s). 1D2024-1433 2024-06-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162024CF000382A

Parties

Name JEREMIAH JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name 4th Judicial Circuit
Role Appellee
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jeremiah Johnson
Docket Date 2024-06-06
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-06-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Jeremiah Johnson
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jeremiah Johnson
JEREMIAH JOHNSON VS STATE OF FLORIDA 2D2018-3861 2018-09-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CF-1929

Parties

Name JEREMIAH JOHNSON LLC
Role Appellant
Status Active
Representations JULIUS J. AULISIO, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEREMIAH JOHNSON
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEREMIAH JOHNSON
Docket Date 2019-01-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND **CONFIDENTIAL** UNREDACTED - 221 PAGES
Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-06-04
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JEREMIAH JOHNSON
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEREMIAH JOHNSON
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until January 13, 2019.
Docket Date 2018-12-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-11-29
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of JEREMIAH JOHNSON
Docket Date 2018-11-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-11-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - REDACTED - 221 PAGES **CONFIDENTIAL**
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ COMPLIANCE WITH COURT ORDER
On Behalf Of JEREMIAH JOHNSON
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until November 12, 2018.
Docket Date 2018-10-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 29, 2018, order to show cause is discharged. But an oral pronouncement is not appealable. So that this court can determine its jurisdiction, Appellant shall file a copy of the commitment order within fifteen days from the date of this order. If the judgment or sentence is rendered in the interim, Appellant may provide the date of rendition instead.
Docket Date 2018-10-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-28
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely/belated ~ ***DISCHARGED - SEE 10/2/18 ORDER***
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ****CONFIDENTIAL****
On Behalf Of JEREMIAH JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-04-24
Florida Limited Liability 2023-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State