Search icon

DAVID WEBSTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID WEBSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Document Number: L05000050351
FEI/EIN Number 202784611
Address: 541 S. Orlando Ave, Maitland, FL, 32751, US
Mail Address: 541 S. Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
City: Maitland
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster David Bran 541 S. Orlando Ave, Maitland, FL, 32751
Webster David Agent 541 S Orlando Ave, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Webster, David -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 541 S Orlando Ave, Suite 209, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 541 S. Orlando Ave, Suite 209, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-02-10 541 S. Orlando Ave, Suite 209, Maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
DOROTHY S. TOWNE, ESQ. VS VAKA LAW GROUP, P L 2D2016-3171 2016-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9224

Parties

Name DOROTHY S. TOWNE, ESQ.
Role Appellant
Status Active
Representations DOROTHY S. TOWNE, ESQ.
Name DAVID WEBSTER, LLC
Role Appellant
Status Active
Name VAKA LAW GROUP, P.L.
Role Appellee
Status Active
Representations JOHN V. TRUJILLO, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX PART 2
On Behalf Of VAKA LAW GROUP, P L
Docket Date 2016-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VAKA LAW GROUP, P L
Docket Date 2016-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ APPENDIX TO BE RESUBMITTED WITH BOOKMARKS
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2016-07-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2016-07-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for relief from judgment is denied.
Docket Date 2017-03-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2017-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2017-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.400, section 768.79, Florida Statues, and Florida Rule of Civil Procedure 1.442, Appellee Vaka Law Group, P.L., timely filed its motion seeking appellee attorney's fees. As the prevailing party in this appeal, Vaka is entitled to an award of attorney's fees. Accordingly, this motion is remanded to the trial court. If Vaka establishes entitlement to attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, section 768.79, Florida Statues, and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all of the reasonable appellate attorney's fees that it has incurred.
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part.
Docket Date 2017-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - March 14,2017 up through and including April 17,2017
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2016-09-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON PLAINTIFF'S MOTION FOR FINAL DEFAULT JUDGMENT
On Behalf Of VAKA LAW GROUP, P L
Docket Date 2016-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VAKA LAW GROUP, P L

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,062
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,092.92
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State