Search icon

STEVEN WILSON LLC - Florida Company Profile

Company Details

Entity Name: STEVEN WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN WILSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000042273
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6480 BETTY AVE, COCOA, FL, 32927, US
Mail Address: 6480 BETTY AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEVEN M Manager 6480 BETTY AVE, COCOA, FL, 32927
WILSON STEVEN M Agent 6480 BETTY AVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 6480 BETTY AVE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2020-08-07 6480 BETTY AVE, COCOA, FL 32927 -

Court Cases

Title Case Number Docket Date Status
STEVEN WILSON VS STATE OF FLORIDA 5D2020-2453 2020-11-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-MH-002577-O

Parties

Name STEVEN WILSON LLC
Role Petitioner
Status Active
Representations Kathryn Rollison Radtke, Daniel S. Spencer, Office of the Public Defender, Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of State of Florida
Docket Date 2021-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE BY NOON 3/22
Docket Date 2021-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CONVERTING APPEAL TO PET FOR PROHIBITION
Docket Date 2021-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT BRIEF AS A PETITION FOR WRIT OF PROHIBITION, AND CONVERT THE APPEAL TO A PETITION
On Behalf Of Steven Wilson
Docket Date 2021-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ TREATED AS PET FOR WRIT OF PROHIBITION PER 3/9 ORDER
On Behalf Of Steven Wilson
Docket Date 2021-03-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Steven Wilson
Docket Date 2021-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/4
On Behalf Of Steven Wilson
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/10
On Behalf Of Steven Wilson
Docket Date 2021-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/8
On Behalf Of Steven Wilson
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven Wilson
Docket Date 2021-01-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Steven Wilson
Docket Date 2021-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/24/20 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-11-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/20
On Behalf Of Steven Wilson

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-08-07
Florida Limited Liability 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4323678801 2021-04-16 0455 PPP 1940 NW 8th St, Pompano Beach, FL, 33069-2410
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20811
Loan Approval Amount (current) 20811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2410
Project Congressional District FL-20
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State