Entity Name: | DAVID HEATH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID HEATH, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HEATH DAVID | Manager | 16115 VILLA DRIVE, HUDSON, FL, 34667 |
HEATH DAVID | Agent | 16115 VILLA DRIVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-06-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID HEATH VS STATE OF FLORIDA | 4D2018-3760 | 2018-12-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 Apr 2025
Sources: Florida Department of State