Search icon

DAVID FARMER LLC

Company Details

Entity Name: DAVID FARMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Aug 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000078156
Address: 2822 WEST YOUNG ST., PENSACOLA, FL, 32505
Mail Address: 2822 WEST YOUNG ST., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
FARMER DAVID F Agent 2822 WEST YOUNG ST., PENSACOLA, FL, 32505

Manager

Name Role Address
FARMER DAVID F Manager 2822 WEST YOUNG ST., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
David Farmer, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-1175 2022-07-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F18-12976

Parties

Name DAVID FARMER LLC
Role Appellant
Status Active
Representations Nicholas Alexander Lynch, Miami Public Defender
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, David Llanes
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID FARMER
Docket Date 2023-04-28
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 The State of Florida
Docket Date 2023-04-28
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on February 28, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed and remanded with instructions.
View View File
Docket Date 2023-09-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DAVID FARMER
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on September 1, 2023, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2023-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Under Seal with Comptency Evaluation
On Behalf Of The State of Florida
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including September 14, 2023.
Docket Date 2023-08-29
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 The State of Florida
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 08/30/2023
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed motion for extension of time.
On Behalf Of The State of Florida
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 07/31/2023
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/29/2023
Docket Date 2023-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAVID FARMER
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID FARMER
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 4/29/23
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/28/2023
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID FARMER
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID FARMER
Docket Date 2022-12-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel and Appoint Public Defender is granted, and The Office of Criminal Conflict and Civil Regional Counsel and Kristen A. Kawass, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. The Office of the Public Defender is hereby appointed to represent the appellant in this case.
Docket Date 2022-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ APPELLANT'S MOTION TO WITHDRAW AND APPOINT PUBLIC DEFENDER
On Behalf Of DAVID FARMER
Docket Date 2022-11-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ 2-CD Exhibits (11-59) " Copy " Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including fourteen (14) days from the date of this Order. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-10-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 3, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-08-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE: 15 YEARS
On Behalf Of DAVID FARMER
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Florida Limited Liability 2005-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State