Search icon

EVA M FIFER LLC

Company Details

Entity Name: EVA M FIFER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2021 (4 years ago)
Date of dissolution: 23 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (2 months ago)
Document Number: L21000020970
FEI/EIN Number 86-1831350
Address: 394 DESOTO DR, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 394 DESOTO DR, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LANEY SONYA Agent 5131 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Manager

Name Role Address
FIFER EVA Manager 394 DESOTO DR, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM W. FIFER VS EVA M. FIFER 5D2017-3606 2017-11-17 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-DR-012285

Parties

Name WILLIAM W. FIFER
Role Appellant
Status Active
Representations KEVIN ROLLIN
Name EVA M FIFER LLC
Role Appellee
Status Active
Representations Elizabeth Conley King
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT TO ACCEPT TIMELY BRIEF
On Behalf Of WILLIAM W. FIFER
Docket Date 2018-05-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of WILLIAM W. FIFER
Docket Date 2018-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM W. FIFER
Docket Date 2018-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EVA M. FIFER
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/27
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EVA M. FIFER
Docket Date 2018-03-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of WILLIAM W. FIFER
Docket Date 2018-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1128 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/26
Docket Date 2018-02-08
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 WILLIAM W. FIFER
Docket Date 2017-11-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-11-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ELIZABETH CONLEY KING 0725382
On Behalf Of EVA M. FIFER
Docket Date 2017-11-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KEVIN ROLLIN 070453
On Behalf Of WILLIAM W. FIFER
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-11-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KEVIN ROLLIN 070453
On Behalf Of WILLIAM W. FIFER
Docket Date 2017-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/17
On Behalf Of WILLIAM W. FIFER

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
Florida Limited Liability 2021-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State