Search icon

JANE BEVAN AND ASSOCIATES, LLC

Company Details

Entity Name: JANE BEVAN AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000003691
FEI/EIN Number NOT APPLICABLE
Address: 1200 MASANABO LANE, FORT MYERS, FL, 33919
Mail Address: P.O. BOX 494946, Port Charlotte, FL, 33949, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BEVAN LISA Agent 1200 MASANABO LANE, FORT MYERS, FL, 33919

Managing Member

Name Role Address
BEVAN JANE Managing Member P.O. BOX 494946, Port Charlotte, FL, 33949
BEVAN LISA Managing Member P.O. BOX 494946, Port Charlotte, FL, 33949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-29 1200 MASANABO LANE, FORT MYERS, FL 33919 No data

Court Cases

Title Case Number Docket Date Status
JANE BEVAN & ASSOCIATES, INC., VS BANK OF AMERICA 2D2012-0498 2012-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-16740

Parties

Name JANE BEVAN AND ASSOCIATES, LLC
Role Appellant
Status Active
Representations TERRELL K. ARLINE, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations BLAKE J. DELANEY, ESQ., MICHELE S. BELMONT, ESQ.
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-09-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2013-09-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ or Alternatively Notice to Invoke
Docket Date 2013-09-11
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ with Check 3309 $300.00
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc
Docket Date 2013-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ & granting waiver of OA
Docket Date 2013-05-02
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION TO WAIVE ORAL ARGUMENTS
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2013-04-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2013-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES MCHUGH
Docket Date 2013-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-AA shall arrange for rec trans
Docket Date 2012-09-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2012-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 06/06/12
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2012-05-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 5/21/12
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2012-04-20
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ "CONSOLIDATED IB OF JANE BEVAN & ASSOCIATES, INC. AND JANE BEVAN"
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2012-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Terrell K. Arline, Esq. 0306584
Docket Date 2012-03-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ cons. with 2D12-498
Docket Date 2012-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2012-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2012-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ NEW ADDRESS
Docket Date 2012-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2012-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANE BEVAN AND ASSOCIATES
Docket Date 2012-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State