Search icon

DAVID L. PRINCE, LLC

Company Details

Entity Name: DAVID L. PRINCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (13 years ago)
Document Number: L03000056877
FEI/EIN Number 46-2633959
Address: 335 Chicago Ave, Valparaiso, FL, 32580, US
Mail Address: 335 Chicago Ave, Valparaiso, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PRINCE DAVID L Agent 335 Chicago Ave, Valparaiso, FL, 32580

President

Name Role Address
PRINCE DAVID L President 335 Chicago Ave, Valparaiso, FL, 32580

Vice President

Name Role Address
Prince Julie K Vice President 335 Chicago Ave, Valparaiso, FL, 32580

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 335 Chicago Ave, Valparaiso, FL 32580 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 335 Chicago Ave, Valparaiso, FL 32580 No data
CHANGE OF MAILING ADDRESS 2018-04-30 335 Chicago Ave, Valparaiso, FL 32580 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID L. PRINCE and MVNG FDW TOO, LLC, VS NEW MATRIX, LLC, etc., et al., 3D2015-1257 2015-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-16681

Parties

Name MVNG FDW TOO, LLC
Role Appellant
Status Active
Representations CHRISTOPHER N. TRAINA, JOSHUA W. ROSENBERG, CHRISTINE C. TRAINA, JOSEPH D. GARRITY
Name DAVID L. PRINCE, LLC
Role Appellant
Status Active
Name SHERRI L. PULCINI
Role Appellee
Status Active
Representations Scott M. Dimond, Lorenz Michel Pruss
Name VICTOR LABRUZZO
Role Appellee
Status Active
Name NEW MATRIX, LLC
Role Appellee
Status Active
Name ADI CHABLI
Role Appellee
Status Active
Name OCEAN FIRST REALTY, INC.
Role Appellee
Status Active
Name ROBERTO BALCKER
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 22, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-09-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The agreed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-09-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/20/15.
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 9/21/15.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 9/1/15.
Docket Date 2015-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 8/27/15.
Docket Date 2015-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-07-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw as counsel is granted, and the law firm of Polenberg Cooper, PLLC and its attorneys are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2015-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MVNG FDW TOO, LLC
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHERRI L. PULCINI
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State