Search icon

KEVIN O'BRIEN LLC

Company Details

Entity Name: KEVIN O'BRIEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Dec 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000537776
Address: 7901 4TH STREET N SUITE 300, ST. PETERSBURG, FL 33702
Mail Address: 7901 4TH STREET N SUITE 300, ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
O'BRIEN, KEVIN Authorized Member 7901 4TH STREET N SUITE 300, ST. PETERSBURG, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH STREET N SUITE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH STREET N SUITE 300, ST. PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH STREET N SUITE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH STREET N SUITE 300, ST. PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
DAVID G. KNOUSE VS KEVIN O'BRIEN, JODY A. SELTZER, HANCOCK BANK, CLIMATE CONTROL HEATING AND AIR CONDITIONING, INC., INTERCOASTAL CONSTRUCTION COMPANY, INC. 5D2016-3622 2016-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-000337

Parties

Name DAVID G. KNOUSE
Role Appellant
Status Active
Name INTERCOASTAL CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name JODY A. SELTZER
Role Appellee
Status Active
Name KEVIN O'BRIEN LLC
Role Appellee
Status Active
Representations STEPHEN P. SAPIENZA
Name HANCOCK BANK
Role Appellee
Status Active
Name CLIMATE CONTROL HEATING AND AIR CONDITIONING, INC.
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CERTIFICATION, CLARIFICATION, AND WRITTEN OPINION
Docket Date 2017-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION, CLARIFICATION, AND REQ FOR WRITTEN OPINION
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEVIN O'BRIEN
Docket Date 2017-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ENVELOPE 6/26/17
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS.
Docket Date 2017-06-08
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO EXTENSION
On Behalf Of KEVIN O'BRIEN
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION PER 6/1 ORDER
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-06-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 5/31 MOTION; AMENDED MOT FOR EXT OF TIME W/IN 10 DAYS
Docket Date 2017-05-31
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 DAVID G. KNOUSE
Docket Date 2017-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL PROCEED W/O BENEFIT OF SUPP ROA, INIT BRF 6/5
Docket Date 2017-05-04
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-05-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-04-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2017-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 4/20;INIT BRF W/I 30 DAYS
Docket Date 2017-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 10 DAYS; AA SHALL FILE AN AMEND MOT...
Docket Date 2017-03-06
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 DAVID G. KNOUSE
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (100 PGS.)
On Behalf Of Clerk Flagler
Docket Date 2017-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 3/6
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 1/19 ORDER
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/16
On Behalf Of DAVID G. KNOUSE

Documents

Name Date
Florida Limited Liability 2023-12-04

Date of last update: 09 Feb 2025

Sources: Florida Department of State