Search icon

DAVID J. HIGGINS LLC - Florida Company Profile

Company Details

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

DAVID J. HIGGINS 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000094358
FEI/EIN Number 593795368

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

Address: 20412 NE 10 CT RD, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1670 NE 191 STREET #311, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS DAVID J Manager 20412 NE 10 CT RD, NORTH MIAMI BEACH, FL, 33179
HIGGINS BRIDGET Agent 20412 NE 10 CT RD, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 20412 NE 10 CT RD, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 20412 NE 10 CT RD, NORTH MIAMI BEACH, FL 33179 -

Court Cases

Title Case Number Docket Date Status
THE IRISH TIMES, INC. VS DAVID J. HIGGINS 3D2018-0379 2018-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69285

Parties

Name THE IRISH TIMES, INC.
Role Appellant
Status Active
Representations Mark S. Auerbacher, Jennifer Olmedo-Rodriguez, VICTORIA OGUNTOYE
Name DAVID J. HIGGINS LLC
Role Appellee
Status Active
Representations Augusto R. Lopez, Gustavo D. Lage, ANN M. ST. PETER-GRIFFITH
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE IRISH TIMES, INC.
Docket Date 2018-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/5/18
Docket Date 2018-06-04
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 THE IRISH TIMES, INC.
Docket Date 2018-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/4/18
Docket Date 2018-05-02
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 THE IRISH TIMES, INC.
Docket Date 2018-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 17, 2018.
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 12-44, 11-3122, 11-457, 11-366
On Behalf Of THE IRISH TIMES, INC.
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-14
Florida Limited Liabilites 2004-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State