Search icon

ANTHONY JOHNSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANTHONY 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: 08 Oct 2024 (9 months ago)
Document Number: L24000432518
Address: 9248 COLLINS AVE, UNIT 104, SURFSIDE, FL, 33154, US
Mail Address: 989 JOHN HART ROAD, UNIT 104, JONESVILLE, SC, 29353, US
ZIP code: 33154
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ANTHONY Chief Executive Officer 9248 COLLINS AVE UNIT 104, SURFSIDE, FL, 33154
JOHNSON ANTHONY Agent 9248 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-14 9248 COLLINS AVE, UNIT 104, SURFSIDE, FL 33154 -

Court Cases

Title Case Number Docket Date Status
Anthony Johnson, Appellant(s), v. Kara DeWeese, Appellee(s). 5D2024-3235 2024-11-25 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2024-CC-052347

Parties

Name ANTHONY JOHNSON LLC
Role Appellant
Status Active
Name Kara DeWeese
Role Appellee
Status Active
Name Hon. Kathryn C Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE; NO RESPONSE TO THIS COURT'S 12/11 OTSC REQUIRED
View View File
Docket Date 2024-12-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/21/2024
On Behalf Of Anthony Johnson
ANTHONY JOHNSON VS STATE OF FLORIDA 5D2016-1431 2016-04-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CF-024766-A

Parties

Name ANTHONY JOHNSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Allison A. Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-08-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRIEF
On Behalf Of ANTHONY JOHNSON
Docket Date 2016-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of ANTHONY JOHNSON
Docket Date 2016-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (66 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY JOHNSON
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (205 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-06-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS; DISCHARGED PER 6/28 ORDER
Docket Date 2016-06-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-04-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/25/16
On Behalf Of ANTHONY JOHNSON
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROTISSA JOHNSON AND ANTHONY JOHNSON VS BANK OF AMERICA, N.A. 4D2013-1579 2013-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12017141CACE

Parties

Name ROTISSA JOHNSON
Role Appellant
Status Active
Name ANTHONY JOHNSON LLC
Role Appellant
Status Active
Name FORCLOSURE
Role Appellee
Status Active
Name BANK OF AMERICA NATIONAL ASSOC
Role Appellee
Status Active
Representations NORMAN D. TRIPP, Stephanie C. Mazzola
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's second motion filed November 1, 2013, for extension of time to file answer brief is granted. Said brief was filed November 12, 2013.
Docket Date 2013-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2013-11-05
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of ANTHONY JOHNSON
Docket Date 2013-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 11/14/13 - BRIEF FILED 11/12/13)
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed September 18, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before November 2, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2013-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2013-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME ("e")
Docket Date 2013-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY JOHNSON
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-05-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 5/20/13
Docket Date 2013-05-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (ATTACHED TO AMENDED NOA)
Docket Date 2013-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. Any motions, briefs, or responses filed by the appellants, must be signed by both Rotissa Johnson and Anthony Johnson.
Docket Date 2013-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROTISSA JOHNSON

Documents

Name Date
Florida Limited Liability 2024-10-08

Trademarks

Serial Number:
88874913
Mark:
ALLIOO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-04-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ALLIOO

Goods And Services

For:
Legal services, namely, providing customized documentation, information, counseling, advice and consultation services in all areas of international or offshore land acquisition, development and sales for sellers and buyers, and their other service providers, including real estate agents, attorneys,...
First Use:
2019-03-01
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,272
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,272
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,339.57
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,268
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,823.33
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,823.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,900.84
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $20,823.33
Jobs Reported:
1
Initial Approval Amount:
$1,307
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,307
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,334.32
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $1,306
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,087.19
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,827
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,828
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,864.9
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,828
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$21,110.52
Servicing Lender:
United Bank
Use of Proceeds:
Payroll: $20,832.32
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,937.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,901.49
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$17,407
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,407
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,528.85
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $17,405
Jobs Reported:
1
Initial Approval Amount:
$20,747
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,840.22
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,744
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State