Search icon

JEANETTE JOHNSON LLC

Company Details

Entity Name: JEANETTE JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L23000206581
FEI/EIN Number 923814683
Address: 1739 OPEN FIELD LOOP, BRANDON, FL, 33510, US
Mail Address: 1739 OPEN FIELD LOOP, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON JEANETTE Agent 1739 Open Field Loop, Brandon, FL, 33510

President

Name Role Address
Johnson Jeanette President 1739 OPEN FIELD LOOP, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 1739 Open Field Loop, Brandon, FL 33510 No data

Court Cases

Title Case Number Docket Date Status
JEANETTE JOHNSON VS STATE OF FLORIDA 5D2017-2159 2017-07-10 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CF-2564

Parties

Name JEANETTE JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jon B. Morgan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS UNTIMELY
Docket Date 2017-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AS UNTIMELY
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-07-10
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 7/5/17
On Behalf Of JEANETTE JOHNSON
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-07
Florida Limited Liability 2023-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State