Search icon

MICHAEL STEVENSON LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL STEVENSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL STEVENSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L21000365270
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7575 SUNNY DREAMS LANE, KISSIMMEE, FL, 34747, US
Mail Address: 4 PALOMINO TRAIL, VERNON, NJ, 07462, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA & ASSOC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819
STEVENSON MICHAEL Manager 7575 SUNNY DREAMS LANE, KISSIMMEE, FL, 34747

Court Cases

Title Case Number Docket Date Status
MICHAEL STEVENSON VS STATE OF FLORIDA 2D2011-1351 2011-03-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-1827CFAWS

Parties

Name MICHAEL STEVENSON LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MICHAEL STEVENSON
Docket Date 2012-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/09/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-18
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 STATE OF FLORIDA
Docket Date 2012-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 4/18/12
On Behalf Of MICHAEL STEVENSON
Docket Date 2012-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2012-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to compel
Docket Date 2012-03-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-03-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to compel
Docket Date 2012-02-22
Type Order
Subtype Order to File Response
Description ct rpter response to m/compel ~ Tic Cab/JT
Docket Date 2012-02-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RECORD
On Behalf Of MICHAEL STEVENSON
Docket Date 2011-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2011-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL STEVENSON
Docket Date 2011-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-03
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 MICHAEL STEVENSON
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-31
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 MICHAEL STEVENSON
Docket Date 2011-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-01
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 MICHAEL STEVENSON
Docket Date 2011-05-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES WANSBORO
Docket Date 2011-03-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ APPOINTING REGIONAL COUNSEL
Docket Date 2011-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL STEVENSON

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
Florida Limited Liability 2021-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220208702 2021-04-08 0455 PPP 1519 Arden Ave, Clearwater, FL, 33755-2804
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-2804
Project Congressional District FL-13
Number of Employees 1
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13639.29
Forgiveness Paid Date 2021-12-29
5901219001 2021-05-22 0491 PPP 318Ne wesley st, Mayo, FL, 32066
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6340
Loan Approval Amount (current) 6340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayo, LAFAYETTE, FL, 32066
Project Congressional District FL-02
Number of Employees 1
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6374.34
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State