Search icon

STEVEN BROCK LLC

Company Details

Entity Name: STEVEN BROCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L21000099267
FEI/EIN Number 86-2294120
Address: 873 Lovers Ln, Green cove spring, FL 32043
Mail Address: 873 lovers lane, Green cove spring, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK, STEVEN ALLEN Agent 873 Lovers Ln, Green cove spring, FL 32043

Manager

Name Role Address
Brock, Steven A Manager 873 lovers lane, Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 873 Lovers Ln, Green cove spring, FL 32043 No data
CHANGE OF MAILING ADDRESS 2022-01-24 873 Lovers Ln, Green cove spring, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 873 Lovers Ln, Green cove spring, FL 32043 No data

Court Cases

Title Case Number Docket Date Status
STEVEN BROCK VS THE STATE OF FLORIDA 3D2018-2042 2018-10-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-694

Parties

Name STEVEN BROCK LLC
Role Appellant
Status Active
Representations RAYME L. SUAREZ
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO CURRENT LOCATION OF DEFENDANT
On Behalf Of STEVEN BROCK
Docket Date 2019-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER OF APRIL 4, 2019
On Behalf Of STEVEN BROCK
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 6/26/19
Docket Date 2019-04-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ [Vacated 6/26/19] Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. Counsel for appellant is ordered to show cause within ten (10) days why counsel should not be sanctioned for failing to comply with this Court's orders.
Docket Date 2019-02-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record has expired. This cause will be subject to dismissal unless appellant causes the record to be filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN BROCK
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-06-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s order of April 4, 2019 is hereby vacated.
Docket Date 2019-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Rayme L. Suarez, Esquire's response to the Court's April 4, 2019 order istreated as a motion to withdraw pursuant to Anders.On consideration of the motion filed herein by the Private Court-Appointed Counsel, Rayme L. Suarez, Esquire for an order permitting withdrawal as counsel for appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Private Court-Appointed Counsel, Rayme L. Suarez, Esquire and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders counsel to furnish promptly thefollowing documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.EMAS, C.J., and SCALES and LINDSEY, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-24
Florida Limited Liability 2021-03-01

Date of last update: 14 Feb 2025

Sources: Florida Department of State