Search icon

DAVID HEATH, LLC

Company Details

Entity Name: DAVID HEATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 20 Jun 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Jun 2006 (19 years ago)
Document Number: L04000084698
FEI/EIN Number 201902421
Address: 16115 VILLA DRIVE, HUDSON, FL, 34667, US
Mail Address: 16115 VILLA DRIVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HEATH DAVID Agent 16115 VILLA DRIVE, HUDSON, FL, 34667

Manager

Name Role Address
HEATH DAVID Manager 16115 VILLA DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-06-20 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID HEATH VS STATE OF FLORIDA 4D2018-3760 2018-12-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-12600 CF10A

Parties

Name DAVID HEATH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the December 21, 2018 petition for writ of habeas corpus is denied.GROSS, TAYLOR and KUNTZ, JJ., concur.
Docket Date 2019-01-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-12-21
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of DAVID HEATH
DAVID HEATH VS STATE OF FLORIDA 4D2018-3503 2018-11-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14012600 CF10A

Parties

Name DAVID HEATH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., MaryEllen M. Farrell
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID HEATH
Docket Date 2018-11-26
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ **TREATED AS A PETITION FOR WRIT OF MANDAMUS. SEE 11/30/2018 ORDER.**
On Behalf Of DAVID HEATH
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 9999-01-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR PETITION. ATTEMPTED NOT KNOWN.
Docket Date 8888-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **No CN**
Docket Date 2019-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR PETITIONER. NOT IN CUSTODY.
Docket Date 2018-12-26
Type Order
Subtype Order
Description Noted ~ ORDERED that Judge Elizabeth Scherer's December 21, 2018 filing is noted by the panel of the court.
Docket Date 2018-12-21
Type Response
Subtype Response
Description Response ~ (ORDER DISMISSING DEFENDANT'S MOTION FOR EMERGENCY RELEASE (MOTION FOR GAIN TIME CREDIT) FOR LACK OF JURISDICTION.
Docket Date 2018-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the Motion for Response to State’s Response to the Petition for Writ of Mandamus is denied. After this Motion for Response was filed, the trial court ruled on the pending motions and awarded petitioner an additional 85 days credit for time served; furtherORDERED that the petition for writ of mandamus is dismissed as moot.GERBER, C.J., CIKLIN and GROSS, JJ., concur.
Docket Date 2018-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED. SEE 12/17/2018 ORDER.** "MOTION OF RESPONSE TO STATE'S RESPONSE TO THE PETITION FOR WRIT OF MANDAMUS"
On Behalf Of DAVID HEATH
Docket Date 2018-12-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER GRANTING IN PART DEFENDANT'S MOTION FOR ADDITIONAL JAIL TIME CREDIT AND DIRECTIONS TO THE CLERK OF THE COURT
Docket Date 2018-12-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-12-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2018-12-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER REQUIRING EXPEDITED RESPONSE FROM THE STATE
Docket Date 2018-11-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the Petition for Writ of Habeas Corpus filed on November 26, 2018, is treated as a petition for writ of mandamus to compel a ruling on the September 11, 2018 motion to mitigate sentence and on Defendant’s Amended Pro Se Motion for Modification of Sentence/ Mitigation and for Additional Credit Time Served filed around November 11, 2018. It is further, ORDERED that the State shall file a response within five (5) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within (5) days of service of the response.
Docket Date 2018-11-28
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-06-20
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-05-09
Florida Limited Liability 2004-11-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State