Search icon

RICHARD L. STEVENS, INC.

Company Details

Entity Name: RICHARD L. STEVENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1985 (40 years ago)
Document Number: H58432
FEI/EIN Number 000000000
Address: RICHARD L. STEVENS, 2240 BROADWAY, FT. MYERS, FL, 33901
Mail Address: RICHARD L. STEVENS, 2240 BROADWAY, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS, RICHARD L. Agent 2240 BROADWAY, FORT MYERS, FL, 33901

Director

Name Role Address
STEVENS, RICHARD L. Director P.O. BOX 307, FORT MYERS, FL

President

Name Role Address
STEVENS, RICHARD L. President P.O. BOX 307, FORT MYERS, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
Allison Douglass and Donnie Dore, Appellant(s) v. Richard L. Stevens and Alice Anderson, Appellee(s). 1D2022-3786 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2019-169-CA

Parties

Name Allison Douglass
Role Appellant
Status Active
Name Donnie Dore
Role Appellant
Status Active
Representations H. Bryan Boukari, George T. Reeves
Name Allison Douglas
Role Appellant
Status Active
Representations H. Bryan Boukari, George T. Reeves
Name RICHARD L. STEVENS, INC.
Role Appellee
Status Active
Representations Meagan Lindsay Logan, Mark Pionessa
Name Alice Anderson
Role Appellee
Status Active
Name Hon. Paul S. Bryan
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 379 So. 3d 1147
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard L. Stevens
View View File
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Richard L. Stevens
Docket Date 2023-07-27
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Richard L. Stevens
Docket Date 2023-06-23
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 811 pages
Docket Date 2023-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Allison Douglas
View View File
Docket Date 2023-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Allison Douglas
Docket Date 2023-05-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Allison Douglas
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Allison Douglas
View View File
Docket Date 2023-05-24
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Allison Douglas
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Allison Douglas
View View File
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing
View View File
Docket Date 2023-03-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1194 pages
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Allison Douglas
Docket Date 2023-02-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED 5/15/23*Record - 20-Day SC or Dismiss ~ Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Columbia Clerk
Docket Date 2023-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Allison Douglas
Docket Date 2023-01-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Allison Douglas
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-28
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on November 28, 2022, and in the lower tribunal on
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed attached. Style taken from the body of the NOA. Filing fee paid.
On Behalf Of Allison Douglas

Date of last update: 01 Feb 2025

Sources: Florida Department of State