Entity Name: | DAVID LYLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID LYLE, 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: | 10 Jan 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | L05000002761 |
Address: | 8926 BAYAUD DRIVE, TAMPA, FL, 33626, US |
Mail Address: | 8926 BAYAUD DRIVE, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEPP SCOTT D | Managing Member | 8926 BAYAUD DRIVE, TAMPA, FL, 33626 |
LAFON MATT L | Managing Member | 8926 BAYAUD DRIVE, TAMPA, FL, 33626 |
LEININGER MICHAEL R | Agent | 285 HIGHWAY 98 EAST, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chantelle Lecco Decomo, Appellant(s) v. David Lyle and Dillon M. Lecco, Appellee(s). | 5D2023-2825 | 2023-09-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chantelle Lecco Decomo |
Role | Appellant |
Status | Active |
Name | Dillon M. Lecco |
Role | Appellee |
Status | Active |
Name | DAVID LYLE, LLC |
Role | Appellee |
Status | Active |
Representations | M. Jason O'Neal |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-12 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-12-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED |
Docket Date | 2023-12-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Chantelle Lecco Decomo |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS RE: IB; ROA FILED; NO RESPONSE TO THIS COURT'S 11/15 ORDER REQUIRED |
Docket Date | 2023-11-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 99 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/I 10 DAYS |
Docket Date | 2023-11-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-09-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ 2ND AMENDED |
On Behalf Of | Chantelle Lecco Decomo |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
Docket Date | 2023-09-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-09-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-09-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 9/14/2023 ORDER - FILED HERE 9/14/2023; STRICKEN PER 9/18 ORDER |
Docket Date | 2023-09-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ AGREED ORDER DISBURSING PARTITION FUNDS |
Docket Date | 2023-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/12/23 |
On Behalf Of | Chantelle Lecco Decomo |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-06-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Name | Date |
---|---|
Florida Limited Liability | 2005-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State