Search icon

DAVID M. SANDERS, LLC - Florida Company Profile

Company Details

Entity Name: DAVID M. SANDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID M. SANDERS, 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: 18 May 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L04000037647
FEI/EIN Number 435900413

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

Address: 6002 LOKEY DRIVE, ORLANDO, FL, 32810
Mail Address: 6002 LOKEY DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS DAVID M President 6002 LOKEY DRIVE, ORLANDO, FL, 32810
SANDERS DAVID M Agent 6002 LOKEY DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
DAVID M. SANDERS VS STATE OF FLORIDA 2D2011-4900 2011-09-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CF-2648

Parties

Name DAVID M. SANDERS, LLC
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BILAL A. FARUQUI, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID M. SANDERS
Docket Date 2013-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/23/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB/wall/JB
Docket Date 2013-04-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED
On Behalf Of DAVID M. SANDERS
Docket Date 2012-12-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days
Docket Date 2012-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID M. SANDERS
Docket Date 2012-11-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ext. stricken.
Docket Date 2012-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2012-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-10-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ tic cab/JT-from APD on AA's representation & trans prep
Docket Date 2012-10-08
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 DAVID M. SANDERS
Docket Date 2012-08-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ DEFURIA - 07/31/12
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID M. SANDERS
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-IB due
Docket Date 2012-04-12
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2011-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME CURLEY
Docket Date 2011-10-07
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 11-4899
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID M. SANDERS
Docket Date 2011-09-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ SEE CLERK'S DETERMINATION IN 11-4899

Documents

Name Date
ANNUAL REPORT 2005-07-19
Florida Limited Liability 2004-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State