Search icon

KIM STEVENS, LLC

Company Details

Entity Name: KIM STEVENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000054692
FEI/EIN Number 260765386
Address: 543 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 543 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS KIM A Agent 543 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168

Manager

Name Role Address
STEVENS KIM A Manager 543 WAYNE AVE, NEW SMYRNA BCH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MCCALLISTER RAY DANIELS VS DEPARTMENT OF REVENUE O/B/O KIM STEVENS 5D2013-0087 2013-01-08 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
06-DR-656

Parties

Name MCCALLISTER RAY DANIELS
Role Appellant
Status Active
Name KIM STEVENS, LLC
Role Respondent
Status Active
Name DNU DEPARTMENT OF REVENUE
Role Respondent
Status Active
Representations WILLIAM H. BRANCH

Docket Entries

Docket Date 2013-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-02-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2013-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBS COUNSEL
On Behalf Of DNU DEPARTMENT OF REVENUE
Docket Date 2013-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, PT SUPP PET W/ COMPLETE ORDER OF CONTEMPT (REPORT AND RECCOMMENDATION)
Docket Date 2013-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-01-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MCCALLISTER RAY DANIELS
Docket Date 2013-01-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State