Search icon

STEPHANIE WILSON, LLC

Company Details

Entity Name: STEPHANIE WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000030352
Address: 1804 E. AMELIA ST., ORLANDO, FL, 32803
Mail Address: 1804 E. AMELIA ST., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON STEPHANIE A Agent 1804 E. AMELIA ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Stephanie Wilson and Anthony Wilson, Appellant(s), v. BR Citrus Tower, LLC d/b/a Citrus Tower Apartments, Appellee(s). 5D2024-1005 2024-04-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-CC-001038-A

Parties

Name STEPHANIE WILSON, LLC
Role Appellant
Status Active
Name Anthony Wilson
Role Appellant
Status Active
Name BR CITRUS TOWER, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal and Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-06-20
Type Order
Subtype Order to File Response
Description Order to File Response; AA'S W/IN 10 DYS FILE RESPONSE TO NTC INABILITY
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Stay
Description 5/7 MOTION TO STAY IS DENIED
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay (FILED IN LT AND FORWARDED)
On Behalf Of Stephanie Wilson
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 04/16/2024
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
Florida Limited Liability 2014-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State