Search icon

DAVID BAKER LLC

Company Details

Entity Name: DAVID BAKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2005 (19 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: L05000104168
Address: 211 DUE EAST AVE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 211 DUE EAST AVE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER DAVID G Agent 211 DUE EAST AVE, NEW SMYRA BEACH, FL, 32169

Manager

Name Role Address
BAKER DAVID G Manager 211 DUE EAST AVE, NEW SMYRNA BEACH, FL, 32169

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 BAKER VS STATE OF FLORIDA 2D2019-4375 2019-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-18099

Parties

Name DAVID BAKER LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., TIMOTHY J. FERRERI, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ON SECOND DISTRICT COURT OF APPEAL ORDER
Docket Date 2021-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID BAKER
Docket Date 2021-05-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "writ of mandamus" is denied as moot.
Docket Date 2021-05-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate ~ [***RECALLED, SEE 5/11/21 ORDER]
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ and remanded with instructions.
Docket Date 2021-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 4 PAGES
Docket Date 2020-12-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Jurisdiction is relinquished for an additional fifteen days for the trial court to enter an order that lists the conditions violated, as explained in this court's October 5, 2020, order. The appellant's petition for writ of mandamus filed on November 23, 2020, which this court treats as a motion to compel, remains pending.
Docket Date 2020-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RULE - WRIT OF MANDAMUS
On Behalf Of DAVID BAKER
Docket Date 2020-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 10 PAGES
Docket Date 2020-10-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The record on appeal does not contain an order revoking community control that lists the condition(s) found to have been violated by the appellant at the conclusion of the violation of probation hearing on November 4, 2019. See Espinoza-Brito v. State, 246 So. 3d 522, 523 (Fla. 2d DCA 2018); Ford v. State, 293 So. 3d 553, 554 (Fla. 2d DCA 2020). Within twenty days, the trial court shall enter such an order, and within seven days thereafter, the clerk of the circuit court shall supplement the appellate record with the order.
Docket Date 2020-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID BAKER
Docket Date 2020-07-09
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-06-24
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DAVID BAKER
Docket Date 2020-06-04
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 within 30 days from the date of this order.
Docket Date 2020-06-04
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 DAVID BAKER
Docket Date 2020-03-30
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 within 60 days from the date of this order.
Docket Date 2020-03-27
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 DAVID BAKER
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID BAKER
Docket Date 2020-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING **CONFIDENTIAL** UNREDACTED - 320 PAGES
Docket Date 2020-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for unredacted copy of record on appeal is granted to the extent that the clerk shall transmit to this court and to counsel for the parties an unredacted version of the record on appeal within 20 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties and the staff of this court shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2020-01-21
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of DAVID BAKER
Docket Date 2020-01-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING - 320 PAGES **redactions**
Docket Date 2019-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
Docket Date 2019-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DAVID BAKER
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2005-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State