Entity Name: | DAVE WATSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVE WATSON 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: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L05000065306 |
FEI/EIN Number |
412179491
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WATSON DAVID | Manager | 2926 SUSAN AVENUE, PALM BEACH GARDENS, FL, 33410 |
WATSON DAVID | Agent | 2926 SUSAN AVENUE, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOYLE LEON HEARD VS PUBLIX SUPER MARKET, INC., ET AL., | SC2019-0119 | 2019-01-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 09-20363CF10A |
Parties
Name | DAVE WATSON LLC |
Role | Appellant |
Status | Active |
Representations | Charles D. Barnard |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
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 | 2018-06-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's April 27, 2018 request for written opinion is denied. |
Docket Date | 2018-04-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "REQUEST FOR WRITTEN OPINION" |
On Behalf Of | DAVE WATSON |
Docket Date | 2018-04-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-03-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DAVE WATSON |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAVE WATSON |
Docket Date | 2018-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVE WATSON |
Docket Date | 2018-02-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2018-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
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 |
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 Apr 2025
Sources: Florida Department of State