Search icon

MICHAEL STEVENS LLC

Company Details

Entity Name: MICHAEL STEVENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2020 (4 years ago)
Document Number: L20000248993
FEI/EIN Number 85-2733684
Address: 13293 73RD ST. N, WEST PALM BEACH, FL, 33412, US
Mail Address: 13293 73RD ST. N, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CIMOCH MICHAEL S Agent 13293 73RD STREET N, WEST PALM BEACH, FL, 33412

Authorized Member

Name Role Address
CIMOCH MICHAEL S Authorized Member 13293 73RD ST. N, WEST PALM BEACH, FL, 33412
CABRAL STEVEN Authorized Member 4444 N FLAGLER DR #800, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088432 SOFLO TRAILER CO ACTIVE 2023-07-28 2028-12-31 No data 13293 73RD ST. N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 CIMOCH, MICHAEL S No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 13293 73RD STREET N, WEST PALM BEACH, FL 33412 No data

Court Cases

Title Case Number Docket Date Status
ANTOINETTE HENNIS VS PATRICK C. STEVENS 4D2018-3119 2018-10-19 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 13-000155 (35/91)

Parties

Name ANTOINETTE HENNIS
Role Appellant
Status Active
Name MICHAEL STEVENS LLC
Role Appellee
Status Active
Name PATRICK C. STEVENS
Role Appellee
Status Active
Name J.S., A CHILD
Role Appellee
Status Active
Name PATRICK CLEOFOSTER
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTOINETTE HENNIS
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's January 25, 2019 filing is treated as a motion for reinstatement and is granted, and the above-styled appeal is reinstated. The initial brief is deemed filed as of the date of this order.
Docket Date 2019-01-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ANTOINETTE HENNIS
Docket Date 2019-01-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 141 PAGES (PAGES 1-130)
Docket Date 2018-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-11-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTOINETTE HENNIS
Docket Date 2018-10-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-11
Florida Limited Liability 2020-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State