Search icon

D & B LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D & B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & B 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000067323
FEI/EIN Number 651233616

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

Address: 1344 DARTFORD DR., TARPON SPRINGS, FL, 34688, US
Mail Address: 1344 DARTFORD DR., TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEICHHOWSKI DANIEL Managing Member 490 HILLSBOROUGH ST., PALM HARBOR, FL, 34683
JIMERSON ROBERT F Managing Member 1344 DARTFORD DR., TARPON SPRINGS, FL, 34688
JIMERSON ROBERT F Agent 1344 DARTFORD DR., TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 1344 DARTFORD DR., TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2009-03-03 1344 DARTFORD DR., TARPON SPRINGS, FL 34688 -

Court Cases

Title Case Number Docket Date Status
D.B. and K.B., individually, and on behalf of M.B., a minor, Appellant(s) v. Leon County School Board, Appellee(s). 1D2024-2917 2024-11-13 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-0464E, 24-0465E

Parties

Name D & B LLC
Role Appellant
Status Active
Name M . B, LLC
Role Appellant
Status Active
Name Leon County School Board
Role Appellee
Status Active
Representations Opal McKinney-Williams
Name Jessica Enciso Varn
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name K & B LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOAH Agency Clerk
Docket Date 2024-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of D. B.
Docket Date 2024-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Response to Show Cause Order and Notice of Withdrawal
On Behalf Of D. B.
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
D. B., Appellant(s) v. Department of Children And Families, Appellee(s). 2D2024-2269 2024-09-25 Open
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
1752161840

Parties

Name D & B LLC
Role Appellant
Status Active
Name Department of Children And Families
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's filing of the first page of the order appealed does not satisfy this court's order to show cause. Appellant's motion for extension of time is granted. Within 30 days from the date of this order, Appellant shall submit a complete copy of the order appealed and shall satisfy this court's fee order, failing which the case will be subject to dismissal without further notice.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of D. B.
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of D. B.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of D. B.
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's October 21, 2024, fee order. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-12-05
Type Record
Subtype Record on Appeal
Description 112 PAGES
Docket Date 2024-10-21
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
D. B., Appellant(s) v. AGENCY FOR PERSONS WITH DISABILITIES, Appellee(s). 6D2023-2697 2023-05-24 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
20F-07613

Parties

Name D & B LLC
Role Appellant
Status Active
Representations MATTHEW A. GRIPP, ESQ.
Name AGENCY FOR PERSONS WITH DISABILITIES
Role Appellee
Status Active
Representations ERIN W. DUNCAN, ESQ., CARRIE B. McNAMARA, ESQ.
Name DCF Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s motion to strike answer brief is denied. Appellee’s motion to accept answer brief as timely filed is granted. Accordingly, the answer brief is accepted as filed.
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE ANSWER BRIEFAND MOTION TO ACCEPT ANSWER BRIEF AS TIMELY
On Behalf Of AGENCY FOR PERSONS WITH DISABILITIES
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR PERSONS WITH DISABILITIES
Docket Date 2023-11-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S ANSWER BRIEF
On Behalf Of D. B.
Docket Date 2023-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AGENCY FOR PERSONS WITH DISABILITIES
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 10/30/23 (LAST REQUEST)
On Behalf Of AGENCY FOR PERSONS WITH DISABILITIES
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The motion to supplement the record is granted to the extent that the supplemental record has been transmitted to this court and is accepted.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
Docket Date 2023-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***CONFIDENTIAL*** 19 PAGES
On Behalf Of AGENCY FOR PERSONS WITH DISABILITIES
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of D. B.
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. B.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ SUPPLEMENTAL RECORD- 65 PAGES LOCATED IN IDCA CONFIDENTIAL
On Behalf Of AGENCY FOR PERSONS WITH DISABILITIES
Docket Date 2023-07-19
Type Record
Subtype Transcript
Description Transcript Received ~ ***TRANSCRIPT LOCATED IN IDCA CONFIDENTIAL***
Docket Date 2023-07-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information
Docket Date 2023-07-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information
Docket Date 2023-07-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO RESTRICT DOCUMENT VIEWING
On Behalf Of D. B.
Docket Date 2023-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of D. B.
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
D.B. Petitioner(s) v. Department of Children and Families, Respondent(s) SC2023-0484 2023-04-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D23-1381

Parties

Name D & B LLC
Role Petitioner
Status Active
Name Department of Children and Families
Role Respondent
Status Active
Representations Stephanie C. Zimmerman, Kelley Schaeffer
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacey Pectol
Role Lower Tribunal Clerk
Status Active
Name Hon. John F. Laurent
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
Docket Date 2023-04-04
Type Order
Subtype Sealing (9.146-Juv Dependency/Parental Term)
Description Sealing (9.146-Juv Dependency/Parental Term)
Docket Date 2023-04-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2023-04-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
On Behalf Of D. B.
D.B. VS DEPARTMENT OF CHILDREN AND FAMILIES 5D2022-1667 2022-07-12 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-DR-001462-O

Parties

Name D & B LLC
Role Appellant
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Representations Rachel Batten, Stephanie C. Zimmerman, Kelley Schaeffer
Name Hon. Gisela Laurent
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/13/23
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of D.B.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2022-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tallahassee Department of Children and Families
Docket Date 2022-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Tallahassee Department of Children and Families
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D.B.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/13; OTSC DISCHARGED
Docket Date 2022-08-31
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 D.B.
Docket Date 2022-08-31
Type Response
Subtype Response
Description RESPONSE ~ PER 8/23 ORDER
On Behalf Of D.B.
Docket Date 2022-08-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 105 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tallahassee Department of Children and Families
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 7/5/22
On Behalf Of D.B.
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2022-07-12
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-07
Florida Limited Liabilites 2004-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State