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. |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State