Search icon

KEVIN PILLION PLLC

Company Details

Entity Name: KEVIN PILLION PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: L09000084707
FEI/EIN Number 270845768
Address: 1671 Mound Street, SARASOTA, FL, 34236, US
Mail Address: 1671 Mound Street, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PILLION KEVIN Agent 1671 Mound Street, SARASOTA, FL, 34236

Managing Member

Name Role Address
PILLION KEVIN Managing Member 1671 Mound Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1671 Mound Street, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2015-01-11 1671 Mound Street, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1671 Mound Street, SARASOTA, FL 34236 No data
LC NAME CHANGE 2010-04-12 KEVIN PILLION PLLC No data

Court Cases

Title Case Number Docket Date Status
KEVIN PILLION, Appellant(s) v. DEPT. OF BUSINESS & PROFESSIONAL REGULATION, Appellee(s). 2D2023-1835 2023-08-28 Open
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
22-2870

Parties

Name KEVIN PILLION PLLC
Role Appellant
Status Active
Representations Dwight Oneal Slater
Name Dept. of Business & Professional Regulation
Role Appellee
Status Active
Representations Marlene K. Stern, Rachelle Richardette Munson
Name DBPR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of KEVIN PILLION
Docket Date 2024-09-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KEVIN PILLION
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 09/02/2024
On Behalf Of KEVIN PILLION
Docket Date 2024-07-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dept. of Business & Professional Regulation
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 13 DAYS - AB DUE ON 07/03/24
On Behalf Of Dept. of Business & Professional Regulation
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 - AB DUE 06/20/2024
On Behalf Of Dept. of Business & Professional Regulation
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 DAYS - AB DUE ON 05/06/24
On Behalf Of Dept. of Business & Professional Regulation
Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant Mot to Accept Init Brf as Timely-1F ~ Appellant's motion is granted, and the initial brief is accepted as timely filed.
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN PILLION
Docket Date 2024-03-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of KEVIN PILLION
Docket Date 2024-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
Docket Date 2024-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shall beserved by March 1, 2024.
Docket Date 2024-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of KEVIN PILLION
Docket Date 2024-01-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 511 PAGES
Docket Date 2023-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 01/05/2024
On Behalf Of KEVIN PILLION
Docket Date 2023-10-10
Type Record
Subtype Index
Description Index
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Business & Professional Regulation
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN PILLION
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KEVIN PILLION
Docket Date 2023-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ August 15, 2023, final order of Appellee denying Appellant's request to reinstate his CPA license
On Behalf Of KEVIN PILLION
Docket Date 2023-09-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 31, 2023, order to show cause is discharged.
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
On Behalf Of KEVIN PILLION
Docket Date 2024-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellant's motion to accept reply brief as timely filed is granted, and the reply brief is accepted as timely filed.
View View File
Docket Date 2023-08-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State