Entity Name: | DAVID CORE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID CORE, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000000765 |
FEI/EIN Number |
592777456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 Iris Drive, Delray Beach, FL, 33483, UN |
Mail Address: | 909 Iris Drive, Delray Beach, FL, 33483, UN |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORE DAVID | MEMO | 909 Iris Drive, Delray Beach, FL, 33483 |
CORE DAVID | Agent | 909 Iris Drive, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 909 Iris Drive, Delray Beach, FL 33483 UN | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 909 Iris Drive, Delray Beach, FL 33483 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 909 Iris Drive, Delray Beach, FL 33483 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NPPG HOLDINGS, LLC and NORTHEAST PROFESSIONAL PLANNING GROUP, INC., Appellant(s) v. DAVID CORE, Appellee(s). | 4D2024-1602 | 2024-06-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NPPG Holdings, LLC |
Role | Appellant |
Status | Active |
Representations | Ryan Matthew Clancy |
Name | Northeast Professional Planning Group, Inc. |
Role | Appellant |
Status | Active |
Representations | Ryan Matthew Clancy |
Name | DAVID CORE, L.L.C. |
Role | Appellee |
Status | Active |
Representations | Joseph George Galardi |
Name | Hon. Bradley G. Harper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Transcript |
Description | Transcript; 1,072 Pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | David Core |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion for Extension of Time for Record & EOT/Toll Briefing |
Docket Date | 2024-08-26 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 45 Days to 10/14/2024 |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | NPPG Holdings, LLC |
Docket Date | 2024-08-15 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal Pages 1-7520 |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-08-05 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | NPPG Holdings, LLC |
Docket Date | 2024-06-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | NPPG Holdings, LLC |
View | View File |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORDERED that Appellants' October 14, 2024 motion to supplement the record and extend time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further, ORDERED that Appellants' motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from receipt of the supplemental record. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State