Search icon

KEVIN CRAZE LLC

Company Details

Entity Name: KEVIN CRAZE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Sep 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000093898
Address: 81 NANCY ALLEN RD., CRAWFORDVILLE, FL 32326
Mail Address: PO BOX 584, CRAWFORDVILLE, FL 32326
ZIP code: 32326
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
CRAZE, KEVIN Agent 81 NANCY ALLEN RD., CRAWFORDVILLE, FL 32326

Managing Member

Name Role Address
CRAZE, KEVIN Managing Member PO BOX 584, CRAWFORDVILLE, FL 32326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Kevin Craze, Appellant(s) v. State of Florida, Appellee(s). 1D2023-0482 2023-02-28 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CF-720A

Parties

Name KEVIN CRAZE LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Kasey Helms Lacey
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Miranda Lee Butson
Name Hon. Francis J. Allman, Jr.
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kevin Craze
Docket Date 2024-01-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 01/30/2024
On Behalf Of State of Florida
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-11-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Craze
Docket Date 2023-10-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-07-18
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 10 pages - Supplement 1
Docket Date 2023-07-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Kevin Craze
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 7/17/23
On Behalf Of Kevin Craze
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin Craze
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 528 pages
Docket Date 2023-03-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ and appt. PD (certified copy)
On Behalf Of Leon Clerk
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-04-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kevin Craze
Docket Date 2023-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description docketing statement order
View View File
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 27, 2023.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin Craze

Documents

Name Date
Florida Limited Liabilites 2005-09-23

Date of last update: 28 Jan 2025

Sources: Florida Department of State