Search icon

DAVID WALLACE LLC - Florida Company Profile

Company Details

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

DAVID WALLACE 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: 28 Sep 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000070328
FEI/EIN Number NOT APPLICABLE

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

Address: 14600 COLLIER BLVD., NAPLES,, FL, 34119, US
Mail Address: 14600 COLLIER BLVD., NAPLES,, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DAVID B Manager 14600 COLLIER BLVD., NAPLES, FL, 34119
WALLACE DAVID B Agent 14600 COLLIER BLVD., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN BUILDERS SUPPLY, INC. AND AMERICAN BUILDERS SUPPLY HOLDINGS, LLC VS DAVID WALLACE 5D2019-0280 2019-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002095

Parties

Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellant
Status Active
Representations Scottie N. McPherson, Julia M. Wischmeier, Tucker H. Byrd
Name AMERICAN BUILDERS SUPPLY HOLDINGS, LLC
Role Appellant
Status Active
Name DAVID WALLACE LLC
Role Appellee
Status Active
Representations John H. Bill, MICHAEL S. KRAYNICK, JANET M. LOWER
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Builders Supply, Inc.
Docket Date 2019-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of American Builders Supply, Inc.
Docket Date 2019-03-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DAVID WALLACE
Docket Date 2019-02-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of American Builders Supply, Inc.
Docket Date 2019-02-12
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 American Builders Supply, Inc.
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB & APPX BY 2/28
Docket Date 2019-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of American Builders Supply, Inc.
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/19
On Behalf Of American Builders Supply, Inc.

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-25
Florida Limited Liability 2004-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13747928 0419700 1976-06-04 4738 OCEAN ST, Mayport, FL, 32267
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1979-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324577702 2020-05-01 0455 PPP 2194 MAIN ST STE P, DUNEDIN, FL, 34698-5656
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8740
Loan Approval Amount (current) 8740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DUNEDIN, PINELLAS, FL, 34698-5656
Project Congressional District FL-13
Number of Employees 1
NAICS code 624190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1334492 Interstate 2024-06-26 1 2023 1 2 Auth. For Hire
Legal Name DAVID WALLACE
DBA Name -
Physical Address 10548 OSCEOLA ROAD, GLEN SAINT MARY, FL, 32040, US
Mailing Address 10548 OSCEOLA ROAD, GLEN SAINT MARY, FL, 32040, US
Phone (904) 259-9614
Fax -
E-mail DPWALLACE56@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State