Search icon

DAVID CORE, L.L.C.

Company Details

Entity Name: DAVID CORE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L00000000765
FEI/EIN Number 592777456
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

Agent

Name Role Address
CORE DAVID Agent 909 Iris Drive, Delray Beach, FL, 33483

MEMO

Name Role Address
CORE DAVID MEMO 909 Iris Drive, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 909 Iris Drive, Delray Beach, FL 33483 UN No data
CHANGE OF MAILING ADDRESS 2019-04-29 909 Iris Drive, Delray Beach, FL 33483 UN No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 909 Iris Drive, Delray Beach, FL 33483 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA016055XXX

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State