Search icon

KEVIN BUSH, LLC - Florida Company Profile

Company Details

Entity Name: KEVIN BUSH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN BUSH, 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 Feb 2005 (20 years ago)
Date of dissolution: 10 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: L05000013871
FEI/EIN Number 201768420

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 INTERNATIONAL PKWY,, SUITE 254, LAKE MARY, FL, 32746, US
Mail Address: 250 INTERNATIONAL PKWY,, SUITE 254, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH KEVIN D Manager 250 INTERNATIONAL PKWY, SUITE 254, LAKE MARY, FL, 32746
SHARP DUDLEY Q Agent 200 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 250 INTERNATIONAL PKWY,, SUITE 254, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-06-24 250 INTERNATIONAL PKWY,, SUITE 254, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2012-03-16 SHARP, DUDLEY Q JR -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 200 S. ORANGE AVENUE, SUITE 800, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
Kevin Bush, Appellant(s), v. Aron Security Services, Inc. d/b/a Arrow Security Services, Inc., Millenia Jacksonville FL TC LP, Millenia Jax 2021, LLC, and Millenia Housing Management, LTD, LLC, Appellee(s). 5D2024-3279 2024-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-004920

Parties

Name KEVIN BUSH, LLC
Role Appellant
Status Active
Representations Bruce Wayne Batts
Name Aron Security Services, Inc.
Role Appellee
Status Active
Representations Jenna Marie Winchester, Jessica Christy Conner
Name Millenia Jacksonville FL TC LP
Role Appellee
Status Active
Representations Brendan N Keeley
Name Millenia Jax 2021, LLC
Role Appellee
Status Active
Name Millenia Housing Management, LTD, LLC
Role Appellee
Status Active
Representations Elizabeth Collins Plummer
Name Hon. Katie L Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE SATISFIED; OTSC DISCHARGED
View View File
Docket Date 2024-12-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order W/I 10 DAYS
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aron Security Services, Inc.
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/20/2024
On Behalf Of Kevin Bush

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-04-21
Florida Limited Liabilites 2005-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9341188607 2021-03-25 0491 PPP 101 Arrowhead Way, Niceville, FL, 32578-1065
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208.33
Loan Approval Amount (current) 5208.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1065
Project Congressional District FL-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5223.81
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State