Search icon

D.B.M., L.L.C.

Company Details

Entity Name: D.B.M., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000069373
FEI/EIN Number 651263803
Address: 3402 RIVERSIDE DR., #8, CORAL SPRINGS, FL, 33065
Mail Address: C/O MARCH I IANGBES, CPA, PA, 10100 WEST SAMPLE ROAD, #326, CORAL SPRINGS, FL, 33065-3973
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE DENA B Agent 3402 RIVERSIDE DR., CORAL SPRINGS, FL, 33065

Managing Member

Name Role Address
MCKENZIE DENA B Managing Member 3402 RIVERSIDE DR. #8, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-05-01 3402 RIVERSIDE DR., #8, CORAL SPRINGS, FL 33065 No data

Court Cases

Title Case Number Docket Date Status
D. B. M. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2022-1743 2022-05-31 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
CONFIDENTIAL

Parties

Name D.B.M., L.L.C.
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations ANDY THOMAS, ESQ.

Docket Entries

Docket Date 2022-08-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. B. M.
Docket Date 2022-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to determine confidentiality of court records filed in this administrative appeal is granted. Personal identifying information of the appellant, including Appellant's name, will be held as confidential. See § 790.0601, Fla. Stat. (2020); Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(8). Appellant shall be referred to as D.B.M. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the information determined as confidential by this order. This court's administrative file and the court docket are determined not to be confidential.The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2022-06-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Andy Thomas is substituted as Appellee's counsel of record and Attorneys Carrie S. Franz and Stephen Hurm are relieved of further appellate responsibilities.
Docket Date 2022-06-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-06-10
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of D. B. M.
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
D. B. M. VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT, ET AL 2D2021-0086 2021-01-08 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 DR 001906 NC

Parties

Name D.B.M., L.L.C.
Role Appellant
Status Active
Representations Richard B. Ray, Esq.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name J.J COMPANY CORP
Role Appellee
Status Active
Name A. C. S.
Role Appellee
Status Active
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion to withdraw its motion to strike amended petition for writ of certiorari is granted and the motion to strike is deemed withdrawn.
Docket Date 2021-07-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO DEPARTMENT OF REVENUE'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-26
Type Response
Subtype Response
Description RESPONSE ~ DEPARTMENT OF REVENUE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-21
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OFMOTION TO STRIKE AMENDED PETITIONFOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO DEPARTMENT'S MOTION TO STRIKE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of D. B. M.
Docket Date 2021-07-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of D. B. M.
Docket Date 2021-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Motion withdrawn**MOTION TO STRIKE AMENDED PETITIONFOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the amended petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-06-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of D. B. M.
Docket Date 2021-06-24
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of D. B. M.
Docket Date 2021-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion to strike the petition and appendix is granted and the petition and appendix are stricken. Within 20 days, petitioner shall serve and file an amended petition and appendix.
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S REPLY TO DEPARTMENT'S MOTION TO STRIKE
On Behalf Of D. B. M.
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall respond to respondents' motion to strike within 15 days of this order.
Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-05-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-04-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of D. B. M.
Docket Date 2021-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is converted to a proceeding in certiorari. Within twenty days from the date of this order, Petitioner shall file either a petition for writ of certiorari or a notice stating that he will rely on the arguments in the initial brief. A petition, if filed, may cite to the appendix filed previously. The Department's stipulation for extension of time is stricken as premature. The time for its response will be measured from the date of Petitioner's compliance with this order.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **STRICKEN**(see 4/1/21 ord)
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of D. B. M.
Docket Date 2021-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked or text searchable, and it is not paginated so that the page numbers of the appendix match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-02-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of D. B. M.
Docket Date 2021-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. B. M.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 24, 2021.
Docket Date 2021-01-25
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 D. B. M.
Docket Date 2021-01-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Senior Assistant Attorney General Toni C. Bernstein is substituted as Appellee's counsel of record and Attorney Norman S. Levin is relieved of further appellate responsibilities.
Docket Date 2021-01-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of D. B. M.
Docket Date 2021-01-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of D. B. M.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2006-05-01
Florida Limited Liability 2005-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State