Search icon

DAVID MARSHALL LLC - Florida Company Profile

Company Details

Entity Name: DAVID MARSHALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID MARSHALL LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000055319
FEI/EIN Number 200524105

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

Address: 2010 CYPRESS LAKE DR, GRANT, FL, 32949
Mail Address: 2010 CYPRESS LAKE DR, GRANT, FL, 32949
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL DAVID A Manager 2010 CYPRESS LAKE DR, GRANT, FL, 32949
AM&E SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY JONES VS DIONISIOS THEODORE VASILIAS, et al. 4D2021-3476 2021-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA001204XXXMB

Parties

Name ANTHONY JONES INCORPORATED
Role Appellant
Status Active
Representations Neil P. Anthony, Grace Mackey Streicher, Andrew A. Harris
Name Dionisios Theodore Vasilias
Role Appellee
Status Active
Representations Jack R. Reiter, Jonathan L. Gaines, Robert F. Tacher
Name DAVID MARSHALL LLC
Role Appellee
Status Active
Name Steve Ignowski
Role Appellee
Status Active
Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Appellee
Status Active
Name NORTH AMERICAN AUTOMOTIVE SERVICES, INC.
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Anthony Jones
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' March 28, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing and/or clarification is extended to and including April 10, 2023.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Anthony Jones
Docket Date 2022-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Anthony Jones
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL WITHDRAWAL OF APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES, IN PART AS TO TWO APPELLEES
On Behalf Of Anthony Jones
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE NOTICE FILED 10/12/22**
On Behalf Of Anthony Jones
Docket Date 2022-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Jones
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Anthony Jones
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/22/22
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Anthony Jones
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/22
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/22
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/22
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Jones
Docket Date 2022-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 4/7/22
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Jones
Docket Date 2022-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/18/22
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Jones
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1014 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s December 22, 2021 jurisdictional brief, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2021-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony Jones
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Jones
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees North American Automotive Services, Inc., David Marshall, and Steve Ignowski’s April 10, 2023 motion for rehearing and/or clarification is denied.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ April 17, 2023 motion to supplement the record is granted, and the record is supplemented to include the notice of taking videotaped depositions of Steve Ignowski and David Marshall. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Steve Ignowsk’s August 8, 2022 motion for appellate attorney's fees is denied.
Docket Date 2021-12-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this court has jurisdiction as to Defendant North American Automotive Services, Inc., as it appears the November 24, 2021 order only grants North American Automotive Services, Inc.'s motion to dismiss and the December 2, 2021 order does not appear to enter a judgment in favor of North American Automotive Services, Inc. See Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
DAVID MARSHALL VS STATE OF FLORIDA 2D2016-0139 2016-01-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-008242

Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-004902

Parties

Name DAVID MARSHALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID MARSHALL
Docket Date 2016-01-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-19
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-01-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-01-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID MARSHALL
DAVID MARSHALL, VS THE STATE OF FLORIDA, 3D2011-2304 2011-09-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-23592

Parties

Name DAVID MARSHALL LLC
Role Appellant
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID MARSHALL

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092688707 2021-04-03 0455 PPS 4376 Gator Trace Ln, Fort Pierce, FL, 34982-6807
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8437
Loan Approval Amount (current) 8437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-6807
Project Congressional District FL-21
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8482.93
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State