Search icon

STEPHEN DAY LLC

Company Details

Entity Name: STEPHEN DAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000119286
Address: 3444 CRANE HILL COURT, ORANGE PARK, FL, 32065, US
Mail Address: 9526 ARGYLE FOREST BLVD, B2 #335, JACKSONVILLE, FL, 32222, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DAY STEPHEN D Agent 3444 CRANE HILL COURT, ORANGE PARK, FL, 32065

Manager

Name Role Address
DAY STEPHEN D Manager 3444 CRANE HILL COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN S. DEMERS VS JEFF GRAY, ET AL 2D2013-5074 2013-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-016150

Parties

Name KEVIN S. DEMERS
Role Appellant
Status Active
Name MARC E. VASU
Role Appellee
Status Active
Name NICHOLAS JOHN GLANCE
Role Appellee
Status Active
Name TAMPA WESTSHORE ASSOCIATES
Role Appellee
Status Active
Name TAUBMAN COMPANY, L L C
Role Appellee
Status Active
Name STEPHEN DAY LLC
Role Appellee
Status Active
Name RICHARD CHOSID, ESQ.
Role Appellee
Status Active
Name BLUE MARTINI LOUNGE
Role Appellee
Status Active
Name KYLE DORR
Role Appellee
Status Active
Name BLUE MARTINI FOUNDERS, L L C
Role Appellee
Status Active
Name ALEJANDRO LACAYO
Role Appellee
Status Active
Name OFFICER BRIAN MC CLAIN
Role Appellee
Status Active
Name MARC OBER, STATE ATTORNEY
Role Appellee
Status Active
Name SHA CALDWELL
Role Appellee
Status Active
Name KIP BYRNE
Role Appellee
Status Active
Name JEFF GRAY
Role Appellee
Status Active
Representations JAMES H. SHIMBERG, A.S.A., CAROLINE JOHNSON LEVINE, A.A.G., URSULA D. RICHARDSON, ESQ., JAMES A. MURMAN, ESQ.
Name CHOSID LAW GROUP
Role Appellee
Status Active
Name BYRON GARDNER
Role Appellee
Status Active
Name QUALITY SERVICES GROUP LLC
Role Appellee
Status Active
Name VASU NEW VENTURES, INC.
Role Appellee
Status Active
Name HON. CHARLES E. BERGMANN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2015-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KEVIN S. DEMERS
Docket Date 2015-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KEVIN S. DEMERS
Docket Date 2015-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of KEVIN S. DEMERS
Docket Date 2015-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-10-15
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee Answer Brief
On Behalf Of RICHARD CHOSID, ESQ.
Docket Date 2014-10-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ aa request for finding appellee in default is treated as motion to proceed without answer brief
Docket Date 2014-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REQUEST FOR FINDING AE IN DEFAULT ANSWER BRIEF FILING AS TIMELY ANSWER BRIEF
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-09-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICHARD CHOSID, ESQ.
Docket Date 2014-09-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ may file a single reply brief
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ (RICHARD CHOSID, ESQ.)
Docket Date 2014-09-16
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR TIME EXTENSION
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD CHOSID, ESQ.
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ (RICHARD CHOSID, ESQ.)
Docket Date 2014-08-11
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ "AMENDED ORDER"
Docket Date 2014-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ "STRICKEN" 10/09/2014 AA'S REPLY BRIEF TO AE'S NICHOLAS JOHN GLANCE AND MARC OBER ANSWER BRIEF
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-08-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Gat/ may serve a reply brief
Docket Date 2014-08-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ GAT-Glance & Ober AB and mot for default
Docket Date 2014-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ AA'S REPLY BRIEF TO DEFENDANTS GRAY, MCCLAIN AND THE CITY OF TAMPA ANSWER BRIEF
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-08-05
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR TIME EXTENSION
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-08-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF OF GRAY & MCCLAIN
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD CHOSID, ESQ.
Docket Date 2014-07-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ "AA'S REQUEST FOR CLARIFICATION OF RULES OF APPELLATE PROCEDURE" RETURNED 2 COPIES OF MOTION TO AA PER REQUEST
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES, STATE ATTORNEY MARK OBER AND ASSISTANT STATE ATTORNEY NICHOLAS GLANCE
On Behalf Of JEFF GRAY
Docket Date 2014-07-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JEFF GRAY
Docket Date 2014-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-04-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION FOR EXPANSION / INCREASE OF DOCUMENT LIMITATIONS RULE
On Behalf Of KEVIN S. DEMERS
Docket Date 2014-04-25
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 KEVIN S. DEMERS
Docket Date 2014-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-03-06
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 KEVIN S. DEMERS
Docket Date 2014-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BERGMANN
Docket Date 2013-12-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ order of 11-21-13
Docket Date 2013-12-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ final judgment of dismissal
Docket Date 2013-12-17
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ JB/
Docket Date 2013-12-16
Type Response
Subtype Response
Description RESPONSE ~ "AA'S SUBMISSION OF A TRIAL COURT ORDER TO DISMISS" W/ATTACHMENTS
On Behalf Of KEVIN S. DEMERS
Docket Date 2013-12-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "TRIAL COURT: A UNIFIED FINAL ORDER DISMISS THE PLAINTIFF'S ACTION"
On Behalf Of KEVIN S. DEMERS
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2013-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ of show cause order
On Behalf Of KEVIN S. DEMERS
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFF GRAY
Docket Date 2013-11-21
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ JB--ORDER DISCHARGED
Docket Date 2013-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED W/ATTACHMENTS
On Behalf Of KEVIN S. DEMERS
Docket Date 2013-10-25
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN S. DEMERS
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State