Search icon

DAVID WALLACE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 Summary

Date:
1976-06-04
Type:
Planned
Address:
4738 OCEAN ST, Mayport, FL, 32267
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8740
Current Approval Amount:
8740
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-02-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State