Search icon

DAVID ALLEN LLC

Company Details

Entity Name: DAVID ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000055476
FEI/EIN Number NOT APPLICABLE
Address: 408 SILVERPALMS CIR, DAVENPORT, FL, 33837, US
Mail Address: 408 SILVERPALMS CIR, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TARKOWSKI DAVID A Agent 408 SILVERPALMS CIR, DAVENPORT, FL, 33837

Manager

Name Role Address
TARKOWSKI DAVID A Manager 408 SILVERPALMS CIR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Robert L. Hong, Appellant(s), v. Ricky D. Dixon, Secretary, Florida Department of Corrections, J.D. Wysocki, and David Allen, Appellee(s). 5D2024-3146 2024-11-15 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2023-042027-COCI

Parties

Name Robert L. Hong
Role Appellant
Status Active
Name Ricky D. Dixon
Role Appellee
Status Active
Name Department of Corrections Secretary
Role Appellee
Status Active
Name J.D. Wysocki
Role Appellee
Status Active
Name DAVID ALLEN LLC
Role Appellee
Status Active
Name Hon. Robert Anthony Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA W/ATTACHED COPY OF LT ORDER
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 11/7/2024
On Behalf Of Robert L. Hong
Docket Date 2024-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 12/05 order; Cert of svc 12/19/24
Docket Date 2024-12-23
Type Order
Subtype Order
Description Order; MOT ACKNOWLEDGED; AA ADVISED THIS COURT CANNOT ACCEPT INDIGENCY AFDVT FROM LEON COUNTY; APPEAL DISMISSED 12/17/24; NO ACTION TAKEN ON MOT EOT ABSENT THE FILING OF APPROVED INDIGENCY FORM FROM COUNTY COURT VOLUSIA COUNTY
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to comply with 12/05 order; Mailbox 12/13/24; NO ACTION TAKEN PER 12/23 ORDER
On Behalf Of Robert L. Hong
Docket Date 2024-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion; "Motion to Waive the Second Round of Indigency Proceedings, Orders of Indigency and Double Filing Fees on this Case"; Mailbox 12/11/24; MOT ACKNOWLEDGED...
On Behalf Of Robert L. Hong
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE; MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description AMENDED NOA
Docket Date 2024-12-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; CERTIFICATE OF DOCUMENT STRICKEN; AA W/IN 10 DYS FILE AMENDED NOA...
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to 11/18 order; Mailbox 11/26/24
On Behalf Of Robert L. Hong
Docket Date 2024-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "Certificate of Document Custodian"; Mailbox 11/26/24
On Behalf Of Robert L. Hong
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; cert of svc 11/26/24; DENIED AS MOOT
On Behalf Of Robert L. Hong
David Allen, Petitioner(s) v. State of Florida, Respondent(s). 1D2024-2775 2024-10-23 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
1982-148-CF

Parties

Name DAVID ALLEN LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody, Hon. John Foster Durrett

Docket Entries

Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-10-23
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
On Behalf Of David Allen
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
DAVID ALLEN VS STATE OF FLORIDA 2D2020-1922 2020-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-003619-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
17-CF-4139

Parties

Name DAVID ALLEN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-14
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION-HABEAS CORPUS
Docket Date 2021-07-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-06-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Near Expiration of Time
Description Case Initiated Near Expiration of Time
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and written opinion is denied.
Docket Date 2021-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of DAVID ALLEN
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID ALLEN
Docket Date 2020-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - JACOBSEN - 36 PAGES
Docket Date 2020-06-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID ALLEN
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-06-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID ALLEN
DAVID ALLEN VS STATE OF FLORIDA 2D2019-1882 2019-05-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-003619-XX

Parties

Name DAVID ALLEN LLC
Role Appellant
Status Active
Representations MATTHEW BERNSTEIN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID ALLEN
Docket Date 2019-05-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-07-29
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-08-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description vd by pro se; order to attorney
Docket Date 2019-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID ALLEN
Docket Date 2019-07-29
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DAVID ALLEN
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID ALLEN
Docket Date 2019-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 112 PAGES
Docket Date 2019-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's letter filed on June 10, 2019, is treated as a motion to discharge counsel. The motion is denied.
Docket Date 2019-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED PRO SE **Treated as a motion to discharge counsel**(SEE 06/13/19 order)
On Behalf Of DAVID ALLEN
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-05-09
Florida Limited Liability 2004-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State