Search icon

CARL JOHNSON LLC - Florida Company Profile

Company Details

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

CARL 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: 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: 09 Dec 2024 (3 months ago)
Date of dissolution: 07 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (2 months ago)
Document Number: L24000511512
Address: 6145 S CORONADO TERRACE, LECANTO, FL, 34461, UN
Mail Address: 6145 S CORONADO TER, LECANTO, FL, 34461, UN
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CARL Manager 6145 S CORONADO TER, LECANTO, FL, 34461
JOHNSON ROBERTA Authorized Member 6145 S CORONADO TERRACE, LECANTO, FL, 34461
JOHNSON CARL Agent 6145 S CORONADO TER, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -

Court Cases

Title Case Number Docket Date Status
CARL JOHNSON, VS THE STATE OF FLORIDA, 3D2019-1439 2019-07-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-34163

Parties

Name CARL JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2020-10-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner is allowed to and including November 13, 2020, in which to servea brief on jurisdiction seeking review of opinion dated September 4, 2019, inwhich rehearing was denied September 19, 2019. Respondent shall have thirtydays after service of petitioner's jurisdictional brief in which to serve ajurisdictional brief. All documents filed in the discretionary review case shallinclude only case number SC20-1562 for proper consideration.
Docket Date 2020-10-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The original petition seeking belated discretionary review is hereby grantedand a new case styled Johnson v. State, Case No. SC20-1562, has been set up as anotice to invoke discretionary jurisdiction which is seeking review of the order ofthe district court of appeal dated September 4, 2019. Case No. SC19-1953 isclosed.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND,IF FILED, DETERMINED.
Docket Date 2020-03-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-11-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-11-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARL JOHNSON
Docket Date 2019-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of CARL JOHNSON
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. SALTER, MILLER and GORDO, JJ., concur.
Docket Date 2019-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARL JOHNSON
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARL JOHNSON
Docket Date 2019-08-09
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARL JOHNSON
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUMMARY RECORD ATTACHED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 18-2086, 15-2470, 14-637, 14-73, 13-1740, 12-1011, 12-867, 10-1311, 08-1984, 08-1916, 06-3069, 06-2378, 06-422, 05-1260, 05-541, 01-571, 00-3011, 97-3271, 07-1296, 96-1920
On Behalf Of CARL JOHNSON
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CARL JOHNSON VS JAMES MITCH, etc., 3D2019-1041 2019-05-30 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-3800

Parties

Name CARL JOHNSON LLC
Role Appellant
Status Active
Representations WILLIAM R. LEONARD
Name JAMES MITCH
Role Appellee
Status Active
Representations DEBORAH P. MATTHEWS, ROBERT K. MILLER, HARRY CUSHMAN PALMER, III
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ STIPULATION FOR DISMISSAL
On Behalf Of CARL JOHNSON
Docket Date 2019-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee’s request to stay all proceedings in this Court, the appellate proceedings are hereby stayed until December 30, 2019, for the purposes stated in the Status Report filed on November 20, 2019. No further stay of the proceedings shall be granted.
Docket Date 2019-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES MITCH
Docket Date 2019-09-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee's request to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including November 30, 2019. Appellee shall file a status report, or a copy of an order rendered by the lower tribunal on the pending motion, no later than November 20, 2019.
Docket Date 2019-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES MITCH
Docket Date 2019-08-22
Type Notice
Subtype Notice
Description Notice ~ Notice of Absence from Jurisdiction
On Behalf Of CARL JOHNSON
Docket Date 2019-08-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's response to the motion to relinquish jurisdiction is noted. The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-08-12
Type Response
Subtype Reply
Description REPLY ~ to motion to relinquish jurisdiction
On Behalf Of CARL JOHNSON
Docket Date 2019-08-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee's motion to relinquish jurisdiction.
Docket Date 2019-08-05
Type Record
Subtype Appendix
Description Appendix ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of JAMES MITCH
Docket Date 2019-08-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION (With appendix)
On Behalf Of JAMES MITCH
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of CARL JOHNSON
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARL JOHNSON
CARL JOHNSON, VS THE STATE OF FLORIDA, 3D2018-2086 2018-10-15 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-34163

Parties

Name CARL JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-03-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARL JOHNSON
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with the Florida Rules of Appellate Procedure. All pending motions are hereby denied as moot.
Docket Date 2018-12-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ lower tribunal clerk of court to transmit the record on appeal
On Behalf Of CARL JOHNSON
Docket Date 2018-12-03
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of CARL JOHNSON
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from receipt of the record on appeal.
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CARL JOHNSON
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier’s check or money order on or before October 25, 2018, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-2470, 14-637, 14-73, 13-1740, 12-1011, 12-867, 10-1311, 08-1984, 06-3069, 06-2378, 06-422, 05-1260
On Behalf Of CARL JOHNSON
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CARL JOHNSON, VS THE STATE OF FLORIDA, 3D2015-2470 2015-10-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-34163

Parties

Name CARL JOHNSON LLC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARL JOHNSON
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2015-11-18
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 CARL JOHNSON
Docket Date 2015-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to compel
On Behalf Of CARL JOHNSON
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-637, 14-73, 13-1740, 12-1011, 12-867, 10-1311, 08-1984, 06-3069, 06-2378, 06-422, 05-1260, 05-1001, 05-541, 01-571, 00-3011, 97-3271, 97-1296, 96-1920
On Behalf Of CARL JOHNSON
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CARL JOHNSON, VS THE STATE OF FLORIDA, 3D2012-0867 2012-04-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-34163

Parties

Name CARL JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-04-13
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A)
Docket Date 2012-04-13
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2012-04-03
Type Record
Subtype Appendix
Description Appendix ~ 1 original
On Behalf Of CARL JOHNSON
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2012-04-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARL JOHNSON

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
Florida Limited Liability 2024-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785078601 2021-03-20 0491 PPS 4421 NW 39th Ave Ste 1-2, Gainesville, FL, 32606-7211
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-7211
Project Congressional District FL-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124053
Originating Lender Name Millennium Bank
Originating Lender Address OOLTEWAH, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32667.92
Forgiveness Paid Date 2021-09-27
5328928601 2021-03-20 0455 PPS 3805 SW 148th Ter N/A, Miramar, FL, 33027-3313
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3313
Project Congressional District FL-25
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.48
Forgiveness Paid Date 2022-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1298403 Intrastate Non-Hazmat 2004-10-25 0 - 1 1 Auth. For Hire
Legal Name CARL JOHNSON
DBA Name -
Physical Address 1928 BEAUTIFUL AVE D, WEST PALM BEACH, FL, 33407, US
Mailing Address 1928 BEAUTIFUL AVE D, WEST PALM BEACH, FL, 33407, US
Phone (954) 687-3276
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State