Search icon

KEITH JOHNSON LLC

Company Details

Entity Name: KEITH JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000293525
Address: 635 RUN RUNNER, ST JOHNS, FL, 32259
Mail Address: 635 RUN RUNNER, ST JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON KEITH Agent 635 RUM RUNNER, ST JOHNS, FL, 32259

Manager

Name Role Address
JOHNSON KEITH Manager 635 RUM RUNNER, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
THE VICTIMS RELIEF FUND NO. 1, LLC VS RANDY BROWN, MILLENIUM JOHN YOUNG PARKWAY LAND TRUST NO. 1., ARIANNA JOHNSON, AS TRUSTEE OF MILLENIUM JOHN YOUNH PARKWAY LAND TRUST NO. 1., KEITH JOHNSON, AND AARON CHRIS MILLER 5D2022-0380 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005028-O

Parties

Name THE VICTIMS RELIEF FUND NO. 1, LLC
Role Appellant
Status Active
Representations Steven Main
Name Millenium John Young Parkways Land Trust No. 1
Role Appellee
Status Active
Name RANDY BROWN, INC.
Role Appellee
Status Active
Representations Shyam N. Dixit, Michael Singh
Name Arianna Johnson
Role Appellee
Status Active
Name KEITH JOHNSON LLC
Role Appellee
Status Active
Name Aaron Chris Miller
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Victims Relief Fund No. 1, LLC
Docket Date 2022-02-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/28 ORDER
On Behalf Of Victims Relief Fund No. 1, LLC
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/22
On Behalf Of Victims Relief Fund No. 1, LLC

Documents

Name Date
Florida Limited Liability 2023-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State