Search icon

KEVIN & LEVI LLC

Company Details

Entity Name: KEVIN & LEVI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000262069
FEI/EIN Number APPLIED FOR
Address: 6536 OLD HIGHWAY 37, MULBERRY, FL, 33860, US
Mail Address: 6536 OLD HIGHWAY 37, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
DIAZ ELIZABETH Authorized Member 6536 OLD HIGHWAY 37, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000408654 ACTIVE 1000000869934 POLK 2020-12-08 2040-12-16 $ 11,490.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000408662 ACTIVE 1000000869936 POLK 2020-12-08 2030-12-16 $ 556.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
KEVIN LEVI VS STATE OF FLORIDA 5D2019-2959 2019-10-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
18-CF-012969-A-O

Parties

Name KEVIN & LEVI LLC
Role Appellant
Status Active
Representations Lori D. Loftis, Steven N. Gosney, Office of the Public Defender, Robin Bara
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN LEVI
Docket Date 2020-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/22
On Behalf Of State of Florida
Docket Date 2020-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN LEVI
Docket Date 2019-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/30
On Behalf Of KEVIN LEVI
Docket Date 2019-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/11; IB W/IN 20 DAYS OF SROA
Docket Date 2019-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KEVIN LEVI
Docket Date 2019-11-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of KEVIN LEVI
Docket Date 2019-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 215 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2019-10-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/03/19
On Behalf Of KEVIN LEVI
Docket Date 2019-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV

Documents

Name Date
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State