Search icon

DAVID MCDONALD, LLC - Florida Company Profile

Company Details

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

DAVID MCDONALD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2004 (20 years ago)
Document Number: L04000078688
FEI/EIN Number APPLIED FOR

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

Address: 22 FLORAL AVE, KEY WEST, FL, 33040, US
Mail Address: 22 FLORAL AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drummond Wehle Yonge LLP Agent 6987 E. FOWLER AVE., TAMPA, FL, 33617
McDonald David Dr. Manager 22 Floral Ave, Key west, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 22 FLORAL AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-04-29 22 FLORAL AVE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Drummond Wehle Yonge LLP -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 6987 E. FOWLER AVE., TAMPA, FL 33617 -

Court Cases

Title Case Number Docket Date Status
David McDonald and Stephine Doege, Appellant(s) v. The City of Oldsmar, Appellee(s). 2D2024-0528 2024-03-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-001204

Parties

Name DAVID MCDONALD, LLC
Role Appellant
Status Active
Representations Timothy Wayne Weber
Name Stephine Doege
Role Appellant
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name The City of Oldsmar
Role Appellee
Status Active
Representations Jay Daigneault, Ethan Jerome Loeb, Edward Colin Thompson, Elliot Parker Haney

Docket Entries

Docket Date 2024-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of David McDonald
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 7 - RB DUE 11/13/2024
On Behalf Of David McDonald
Docket Date 2024-10-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The City of Oldsmar
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 - AB DUE 10/07/2024
On Behalf Of The City of Oldsmar
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 - AB DUE 09/05/2024
On Behalf Of The City of Oldsmar
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David McDonald
View View File
Docket Date 2024-07-19
Type Record
Subtype Supplemental Record Redacted
Description 12 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of David McDonald
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 07/12/24
On Behalf Of David McDonald
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal Redacted
Description NEWTON - 3977 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of David McDonald
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of David McDonald
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David McDonald
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 30, 2025, at 09:30 AM, before: Judge Morris Silberman, Judge Robert J. Morris, Judge Suzanne Labrit. Oral argument will occur in COURTROOM 4A of the ST. PETERSBURG JUDICIAL BUILDING, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David McDonald
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8808137302 2020-05-01 0455 PPP 2578 Surrey Dr, PALM HARBOR, FL, 34684-1551
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59097
Servicing Lender Name Regent Bank
Servicing Lender Address 7136 S Yale Ave, Ste 410, TULSA, OK, 74136-6315
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-1551
Project Congressional District FL-13
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 59097
Originating Lender Name Regent Bank
Originating Lender Address TULSA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11786.45
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State