Search icon

KEVIN MYERS LLC

Company Details

Entity Name: KEVIN MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2006 (18 years ago)
Document Number: L06000086146
FEI/EIN Number 205463237
Address: 17619 JUANITA DRIVE, LUTZ, FL, 33548
Mail Address: 17619 JUANITA DRIVE, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BULLARD FRANKLIN T Agent 5324 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Manager

Name Role Address
MYERS KEVIN J Manager 17619 JUANITA DRIVE, LUTZ, FL, 33548

Court Cases

Title Case Number Docket Date Status
ENEWETOK MYERS RAMSEY, Appellant(s) v. DELINA MYERS, et al., Appellee(s) 4D2023-1246 2023-05-22 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC110005439

Parties

Name Enewetok Myers Ramsey
Role Appellant
Status Active
Representations Mark Francis Booth
Name Baxter E. Beauford
Role Appellee
Status Active
Name Estate of Andrew Myers
Role Appellee
Status Active
Name Connie Lynn Beauford
Role Appellee
Status Active
Name Delina Myers
Role Appellee
Status Active
Representations Paul Stephen Adams
Name Jessie Myers
Role Appellee
Status Active
Name CASEY MYERS INC
Role Appellee
Status Active
Name Estate of Regenia Myers
Role Appellee
Status Active
Name KEVIN MYERS LLC
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Tax Appellate Costs
Docket Date 2023-12-01
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Delina Myers
Docket Date 2024-01-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Motion To Dismiss
Description Order on Amended Motion To Dismiss
View View File
Docket Date 2023-11-03
Type Record
Subtype Appendix
Description Appendix to Amended Motion to Dismiss
On Behalf Of Delina Myers
Docket Date 2023-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Amended Motion To Dismiss
Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed for Lack of Jurisdiction
View View File
Docket Date 2023-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal - 556 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-10-20
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-10-12
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-09-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order
On Behalf Of Delina Myers
Docket Date 2023-09-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Extension of Time to Relinquish Jurisdiction
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Delina Myers
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Delina Myers
Docket Date 2023-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQISH JURIDICITON
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant’s July 20, 2023 motion for extension of time to file a response to appellees’ June 20, 2023 motion to relinquish jurisdiction is denied. Appellant is directed to file a response to the motion within five (5) days from the date of this order.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 17, 2023 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellant’s July 18, 2023 notice of unavailability is stricken as unauthorized.
Docket Date 2023-07-18
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAIALBILITY **Stricken**
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE THE PROVISIONS OF FLA. R. APP. P. 9.200
On Behalf Of Delina Myers
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **Stricken**
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-07-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellees’ July 11, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ EMERGENCY
On Behalf Of Delina Myers
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Delina Myers
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Delina Myers
Docket Date 2023-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Delina Myers
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s June 15, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 15, 2023 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-06-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-06-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Enewetok Myers Ramsey
Docket Date 2023-09-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Delina Myers
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellees’ August 29, 2023 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including September 20, 2023.Appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that, upon consideration of appellant’s July 28, 2023 response, appellees’ June 20, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to rule on the pending motion to vacate the May 10, 2023 order. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State