Search icon

ANDREW LEE EVANS LLC COMPANY LLC

Company Details

Entity Name: ANDREW LEE EVANS LLC COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2020 (4 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: L20000361100
Address: 1011 13TH STREET EAST, BRADENTON, FL, 34208, US
Mail Address: 1011 13TH STREET EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS ANDREW L Agent 1011 13TH STREET EAST, BRADENTON, FL, 34208

Authorized Member

Name Role Address
EVANS ANDREW L Authorized Member 1011 13TH STREET EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ANDREW LEE EVANS VS STATE OF FLORIDA 2D2014-4739 2014-10-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2008-CF-1787

Parties

Name ANDREW LEE EVANS LLC COMPANY LLC
Role Appellant
Status Active
Representations CLAYTON R. KAEISER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANDREW LEE EVANS
Docket Date 2015-04-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-03-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW LEE EVANS
Docket Date 2015-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANDREW LEE EVANS
Docket Date 2014-12-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS
Docket Date 2014-11-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ petition for belated appeals treated as a motion for belated appeal
Docket Date 2014-11-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ AFFIDAVIT IN SUPPORT OF PETITION
On Behalf Of ANDREW LEE EVANS
Docket Date 2014-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDREW LEE EVANS
Docket Date 2014-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB/ Attorney Dishman to satisfy this court's October 13, 2014, order.
Docket Date 2014-10-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-10-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely/belated ~ Tic/JB
Docket Date 2014-10-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW LEE EVANS
Docket Date 2014-10-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-10-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK

Documents

Name Date
Florida Limited Liability 2020-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State