Search icon

DAVE WATSON LLC

Company Details

Entity Name: DAVE WATSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000065306
FEI/EIN Number 412179491
Address: 2926 SUSAN AVENUE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2926 SUSAN AVENUE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON DAVID Agent 2926 SUSAN AVENUE, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
WATSON DAVID Manager 2926 SUSAN AVENUE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DOYLE LEON HEARD VS PUBLIX SUPER MARKET, INC., ET AL., SC2019-0119 2019-01-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372016CA002112XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D17-4941

Parties

Name Doyle Leon Heard
Role Petitioner
Status Active
Name Wendy Morgan
Role Respondent
Status Active
Name June Wiaz
Role Respondent
Status Active
Name MADELON HORWICH
Role Respondent
Status Active
Name DAVE WATSON LLC
Role Respondent
Status Active
Name Eric Irons
Role Respondent
Status Active
Name NEW LEAF MARKETS, INC.,
Role Respondent
Status Active
Representations Jason C. Taylor
Name Jim Terrell
Role Respondent
Status Active
Name PUBLIX SUPER MARKET, INC.
Role Respondent
Status Active
Representations Diane G. DeWolf, Katherine E. Giddings
Name Beth Scwartz
Role Respondent
Status Active
Name BENJAMIN GOLDBERG, LLC
Role Respondent
Status Active
Name Heather Murphy
Role Respondent
Status Active
Name Hon. James Oliver Shelfer
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-01-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-01-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-01-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Doyle Leon Heard
View View File
DAVE WATSON VS STATE OF FLORIDA 4D2012-1250 2012-03-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-20363 CF10A

Parties

Name DAVE WATSON LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., LAURA FISHER
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 21, 2013, for extension of time to file answer brief is granted. Said brief was filed May 24, 2013.
Docket Date 2013-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ LAURA FISHER
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/17/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/17/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/13/13
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF FILED 12/12/12)
Docket Date 2012-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) NARINE N. AUSTIN
On Behalf Of DAVE WATSON
Docket Date 2012-12-04
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 DAVE WATSON
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS.
Docket Date 2012-11-01
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 DAVE WATSON
Docket Date 2012-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 120 DAYS TO 10/24/12
Docket Date 2012-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVE WATSON
Docket Date 2012-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ 10 DAYS
Docket Date 2012-06-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of DAVE WATSON
Docket Date 2012-06-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2012-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVE WATSON

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-05
Florida Limited Liability 2005-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State