Search icon

STEVEN OLIVER LLC

Company Details

Entity Name: STEVEN OLIVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L20000387192
FEI/EIN Number 854309156
Address: 30740 SR 54 E Ste 117, Wesley Chapel, FL, 33543, US
Mail Address: 7947 Abby Brooks Cir, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER STEVEN R Agent 7947 Abby Brooks Cir, WESLEY CHAPEL, FL, 33545

Manager

Name Role Address
OLIVER STEVEN R Manager 7879 LAGO MIST WAY, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046004 FLORIDA FAMILY MORTGAGE TEAM ACTIVE 2023-04-11 2028-12-31 No data 7879 LAGO MIST WAY, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 30740 SR 54 E Ste 117, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2024-04-15 30740 SR 54 E Ste 117, Wesley Chapel, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 7947 Abby Brooks Cir, WESLEY CHAPEL, FL 33545 No data

Court Cases

Title Case Number Docket Date Status
STEVEN OLIVER, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-3164 2024-12-06 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-19736CF10A

Parties

Name STEVEN OLIVER LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Bernard Isaac Bober
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2024-12-06
Type Record
Subtype Appendix
Description Appendix to Petition
STEVEN OLIVER VS STATE OF FLORIDA 4D2019-1088 2019-04-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-19736 CF10A

Parties

Name STEVEN OLIVER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's June 4, 2020 motion for rehearing, rehearing en banc, clarification and/or certification is denied.
Docket Date 2020-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND/OR CERTIFICATION
On Behalf Of STEVEN OLIVER
Docket Date 2019-04-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the Motion for Clarification filed April 12, 2019 is treated as a petition for belated appeal. The petition is denied. In 4D18-1457, this Court reviewed the merits of Petitioner’s claim of newly discovered evidence and affirmed the trial court’s denial thereof.GERBER, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2019-04-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-17
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2019-04-12
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of STEVEN OLIVER
Docket Date 2019-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEVEN OLIVER
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
STEVEN OLIVER VS STATE OF FLORIDA 4D2018-1457 2018-05-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-19736CF10A

Parties

Name STEVEN OLIVER LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's pro se motion for rehearing filed September 17, 2018 is denied.
Docket Date 2018-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STEVEN OLIVER
Docket Date 2018-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's August 23, 2018 motion "to take judicial notice of patently illegal sentence constituting fundamental error and manifest injustice" is denied.
Docket Date 2018-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE.
On Behalf Of STEVEN OLIVER
Docket Date 2018-08-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's August 3, 2018 "Motion For Leave To Construe Memorandum Of Law As Appellant's Initial Brief" is treated as appellant's initial brief.
Docket Date 2018-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "MOTION FOR LEAVE TO CONSTRUE MEMORANDUM OF LAW AS APPELLANT'S INITIAL BRIEF"
On Behalf Of STEVEN OLIVER
Docket Date 2018-06-19
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowlegment Letter 1 ~ **AMENDED**
Docket Date 2018-06-15
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 STEVEN OLIVER
Docket Date 2018-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **VACATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **VACATED**
Docket Date 2018-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN OLIVER
Docket Date 2018-05-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the order of dismissal issued June 14, 2018 is vacated. This case is reinstated and shall proceed as a 3.850 summary appeal; further,ORDERED that appellant's June 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order.
Docket Date 2018-05-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
STEVEN OLIVER VS STATE OF FLORIDA 4D2011-3671 2011-09-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-19736 CF10A

Parties

Name STEVEN OLIVER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-09-23
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN OLIVER

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-14
Florida Limited Liability 2020-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State