Search icon

STEVEN WILSON LLC

Company Details

Entity Name: STEVEN WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000042273
FEI/EIN Number NOT APPLICABLE
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 6480 BETTY AVE, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2020-08-07 6480 BETTY AVE, COCOA, FL 32927 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State