Search icon

DAVID LEE, L.L.C.

Company Details

Entity Name: DAVID LEE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L00000013028
FEI/EIN Number 26-4987190
Address: 11708 SE Dixie Hwy, Hobe Sound, FL 33455
Mail Address: 11708 SE Dixie Hwy, Hobe Sound, FL 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
John Madden, P.A. C/O John Madden Agent 900 SE Ocean Boulevard, Suite 126-C, Stuart, FL 34994

Managing Member

Name Role Address
LEE, DAVID J Managing Member 11708 SE Dixie Hwy, Hobe Sound, FL 33455

Manager

Name Role Address
Watley, Brandy Lee Manager 11708 SE Dixie Highway, Hobe Sound, FL 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 John Madden, P.A. C/O John Madden No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 900 SE Ocean Boulevard, Suite 126-C, Stuart, FL 34994 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 11708 SE Dixie Hwy, Hobe Sound, FL 33455 No data
CHANGE OF MAILING ADDRESS 2015-09-18 11708 SE Dixie Hwy, Hobe Sound, FL 33455 No data
REINSTATEMENT 2014-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2003-06-10 No data No data
REINSTATEMENT 2002-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
DAWN TAJAH LEE AND DAVID LEE VS JOHN ROBINSON 2D2022-3880 2022-11-29 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
2022-CC-059720

Parties

Name DAWN TAJAH LEE
Role Appellant
Status Active
Representations DONALD A. HARRISON, ESQ.
Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Name JOHN ROBINSON, INC.
Role Appellee
Status Active
Representations SAMUEL J. HELLER, ESQ., Marc Julius Wolfson, Esq.
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN ROBINSON
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-03-09
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 JOHN ROBINSON
Docket Date 2023-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied as moot.
Docket Date 2023-02-08
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The motion to strike initial brief is granted. The initial brief is stricken. Theamended initial brief is accepted as filed.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended initial brief
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellants' initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellants shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IB
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2023-01-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Appellants are advised that this is anonfinal appeal proceeding under Florida Rule of Appellate Procedure 9.130. As such,a record will not be transmitted. Fla. R. App. P. 9.130(d). In lieu of a record, Appellantsmust submit an appendix with the initial brief. Fla. R. App. P. 9.130(e), 9.220. Further,this court's December 22, 2022, order directed service of the initial brief within fifteendays. Appellants shall serve the initial brief and appendix within ten days of the date ofthis order. Failure to timely serve the initial brief will subject this appeal to dismissalwithout further notice.
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLE'S MOTION TO DISMISS
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2022-12-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 15days from the date of this order, or this appeal will be at risk of dismissal without furthernotice.
Docket Date 2022-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2022-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ 11/17/2022 TRANSCRIPT
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAWN TAJAH LEE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State