Search icon

JOHN STEVENSON, LLC - Florida Company Profile

Company Details

Entity Name: JOHN STEVENSON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: M18000004960
FEI/EIN Number 30-1107080

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

Address: 300 N Center St Unit 6, Casper, WY, 82601, US
Mail Address: 300 N Center St Unit 6, Casper, WY, 82601, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
STEVENSON JOHN E Auth 300 N Center St Unit 6, Casper, WY, 82601
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 300 N Center St Unit 6, Casper, WY 82601 -
CHANGE OF MAILING ADDRESS 2024-01-18 300 N Center St Unit 6, Casper, WY 82601 -
LC AMENDMENT 2019-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
JOHN STEVENSON VS KAREN L. STEVENSON 2D2018-3205 2018-08-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-18230

Parties

Name JOHN STEVENSON, LLC
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name KAREN L. STEVENSON
Role Appellee
Status Active
Representations JOHN DEGIROLAMO, ESQ., STUART C. MARKMAN, ESQ., KRISTIN A. NORSE, ESQ.
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes (2017), the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2019-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 08, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Nelly N. Khouzam, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN STEVENSON
Docket Date 2019-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN STEVENSON
Docket Date 2019-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 7 PAGES
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOHN STEVENSON
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KAREN L. STEVENSON
Docket Date 2019-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAREN L. STEVENSON
Docket Date 2019-01-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-12-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of KAREN L. STEVENSON
Docket Date 2018-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of KAREN L. STEVENSON
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/11/19
On Behalf Of KAREN L. STEVENSON
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN L. STEVENSON
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOHN STEVENSON
Docket Date 2018-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - AMENDED - REDACTED - 219 PAGES
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 219 PAGES
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN STEVENSON
Docket Date 2018-09-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-REPRESENTATION
On Behalf Of KAREN L. STEVENSON
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THARPE - REDACTED - 821 PAGES
Docket Date 2018-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHN STEVENSON
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-31
LC Amendment 2019-10-09
ANNUAL REPORT 2019-03-24
Foreign Limited 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012097705 2020-05-01 0455 PPP 5082 Mark Drive, Boynton Beach, FL, 33472
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4011
Loan Approval Amount (current) 4011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33472-1001
Project Congressional District FL-22
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4059.02
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State