Search icon

JORDAN JOHNSON L.L.C - Florida Company Profile

Company Details

Entity Name: JORDAN JOHNSON L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDAN JOHNSON L.L.C 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L23000387168
Address: 116 BONITA PLACE, ORMOND BEACH, FL, 32174, US
Mail Address: 215 AMERICANA BLVD NW, PALM BAY, FL, 32907, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JORDAN Chief Executive Officer 215 AMERICANA BLVD, PALM BAY, FL, 32907
MILLS JONATHAN Authorized Member 950 JETTIE ST, PALM BAY, FL, 3290-
JOHNSON JORDAN Agent 215 AMERICANA BLVD, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
MICHELE PAQUIN, JORDAN JOHNSON, JUSTIN JOHNSON, JOEL JOHNSON AND JARED JOHNSON VS ANDREW CAMPBELL, LPL FINANCIAL, LLC AND THE PRIVATE TRUST COMPANY, N.A., AS TRUSTEE OF THE MARLENE MCLEOD REVOCABLE TRUST DATED APRIL 30, 2008 AS AMENDED OCTOBER 30, 2018 5D2022-2859 2022-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-001062

Parties

Name JORDAN JOHNSON L.L.C
Role Appellant
Status Active
Name JARED JOHNSON, LLC
Role Appellant
Status Active
Name JOEL JOHNSON, LLC
Role Appellant
Status Active
Name JUSTIN JOHNSON LLC
Role Appellant
Status Active
Name Michele Paquin
Role Appellant
Status Active
Representations Thomas E. Bishop, Alexander Thomas Briggs
Name Marlene McLeod Revocable Trust
Role Appellee
Status Active
Name The Private Trust Company, N.A.
Role Appellee
Status Active
Name LPL FINANCIAL LLC
Role Appellee
Status Active
Name Andrew Campbell
Role Appellee
Status Active
Representations Gerald Giurato, Niels Murphy
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-02-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michele Paquin
Docket Date 2023-01-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Andrew Campbell
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/20/23
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Andrew Campbell
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michele Paquin
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michele Paquin
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/29/2022
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PARIKSITH SINGH, M.D. AND ACCESS HEALTHCARE PHYSICIANS, LLC VS BRENDON JOHNSON, MELISSA JOHNSON, JACOB JOHNSON, JORDAN JOHNSON, KRISHNA GANTI, M.D., KRISHNA GANTI, M.D., P.A., HERNANDO HEALTH SERVICES OF FLORIDA, INC. D/B/A OAK HILL HOSPITAL, ET AL. 5D2018-2557 2018-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
17-000614-CA

Parties

Name PARIKSITH SINGH, M.D.
Role Petitioner
Status Active
Representations Dinah S. Stein
Name ACCESS HEALTHCARE PHYSICIANS, LLC
Role Petitioner
Status Active
Name KRISHNA GANTI, M.D., P.A.
Role Respondent
Status Active
Name JAMES AEMISEGGER, A.R.N.P.
Role Respondent
Status Active
Name MELISSA JOHNSON
Role Respondent
Status Active
Name BRENDON JOHNSON
Role Respondent
Status Active
Representations Bryan S. Gowdy, MINDY MCLAUGHLIN, G. WILLIAM LAZENBY, IV, RICHARD K. BOWERS
Name HENRY J. WEISS, M.D.
Role Respondent
Status Active
Name BRIAN KERSEY, PA-C
Role Respondent
Status Active
Name KRISHNA GANTI, M.D.
Role Respondent
Status Active
Name OAK HILL HOSPITAL
Role Respondent
Status Active
Name MAJUSRI VENNAMANENI, M.D.
Role Respondent
Status Active
Name JORDAN JOHNSON L.L.C
Role Respondent
Status Active
Name JACOB JOHNSON
Role Respondent
Status Active
Name SARAH BAIG, A.R.N.P.
Role Respondent
Status Active
Name HERNANDO HEALTH SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Name YULIYA MARKOVA-ACEVEDO, M.D.
Role Respondent
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PARIKSITH SINGH, M.D.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 10/1
Docket Date 2018-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BRENDON JOHNSON
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENDON JOHNSON
Docket Date 2018-08-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PARIKSITH SINGH, M.D.
Docket Date 2018-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PARIKSITH SINGH, M.D.

Documents

Name Date
Florida Limited Liability 2023-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505668706 2021-04-02 0491 PPP 2000 Manhattan Ln, Casselberry, FL, 32707-2411
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3857
Loan Approval Amount (current) 3857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-2411
Project Congressional District FL-07
Number of Employees 1
NAICS code 512110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3876.5
Forgiveness Paid Date 2021-10-06
5920858603 2021-03-20 0455 PPP 4389 Fawn Lily Way, Kissimmee, FL, 34746-3494
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-3494
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9428548502 2021-03-12 0491 PPP 1075 Hawkins Rd, Monticello, FL, 32344-6770
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6867
Loan Approval Amount (current) 6867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-6770
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6947.52
Forgiveness Paid Date 2022-05-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State