Search icon

STEVEN SHIVER, LLC

Company Details

Entity Name: STEVEN SHIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 12 Mar 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2007 (18 years ago)
Document Number: L06000029162
Address: 2106 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
Mail Address: P.O. BOX 1387, CRAWFORDVILLE, FL, 32326
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
SHIVER STEVEN Agent 7733 SHADY REST LANE, CRAWFORDVILLE, FL, 32327

Managing Member

Name Role Address
SHIVER STEVEN Managing Member 7733 SHADY REST LANE, CRAWFORDVILLE, FL, 32327
SHIVER MARIA Managing Member 7733 SHADY REST LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-03-12 No data No data

Court Cases

Title Case Number Docket Date Status
STEVEN SHIVER AND DEEDRA SHIVER VS HAMMOCK COASTAL REAL ESTATE, LLC 5D2013-1702 2013-05-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-AP-000001

Parties

Name DEEDRA SHIVER
Role Petitioner
Status Active
Name STEVEN SHIVER, LLC
Role Petitioner
Status Active
Representations DAVID P. HEALY
Name HAMMOCK COASTAL REAL ESTATE, LLC
Role Respondent
Status Active
Representations WILLIAM J. BOSCH, Timothy J. Conner
Name Hon. J. David Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2013-09-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-09-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-08-06
Type Notice
Subtype Notice
Description Notice ~ INTENT TO RELY UPON ANS BRF - NOT FILING RESPONSE
On Behalf Of HAMMOCK COASTAL REAL ESTATE
Docket Date 2013-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEVEN SHIVER
Docket Date 2013-07-19
Type Notice
Subtype Notice
Description Notice ~ OF RS'S NOT FILING RESPONSE
On Behalf Of STEVEN SHIVER
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO 6/24MOT EOT
On Behalf Of STEVEN SHIVER
Docket Date 2013-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HAMMOCK COASTAL REAL ESTATE
Docket Date 2013-06-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HAMMOCK COASTAL REAL ESTATE
Docket Date 2013-05-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20DYS;REPLY 10 DYS
Docket Date 2013-05-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT David P. Healy 940410
Docket Date 2013-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEVEN SHIVER
Docket Date 2013-05-09
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of STEVEN SHIVER
Docket Date 2013-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2007-03-12
Florida Limited Liability 2006-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State