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 |
Name | Role | Address |
---|---|---|
OLIVER STEVEN R | Agent | 7947 Abby Brooks Cir, WESLEY CHAPEL, FL, 33545 |
Name | Role | Address |
---|---|---|
OLIVER STEVEN R | Manager | 7879 LAGO MIST WAY, WESLEY CHAPEL, FL, 33545 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN OLIVER, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). | 4D2024-3164 | 2024-12-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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