Search icon

DAVID PAUL, LLC - Florida Company Profile

Company Details

Entity Name: DAVID PAUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID PAUL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2006 (19 years ago)
Document Number: L06000015633
FEI/EIN Number 204355778

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3033 NE 53 AVE., GAINESVILLE, FL, 32609
Mail Address: 3033 NE 53 AVE., GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000F2NJ79DDYPJ76 L06000015633 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Paul J Hirneise, 2912 South West 91 Terrace, Gainesville, US-FL, US, 32608
Headquarters C/O Paul J Hirneise, 2912 South West 91 Terrace, Gainesville, US-FL, US, 32608

Registration details

Registration Date 2013-03-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000015633

Key Officers & Management

Name Role Address
HIRNEISE PAUL Managing Member 2912 S.W. 91ST TERRACE, GAINESVILLE, FL, 32608
KARABLY DAVID Managing Member P.O. BOX 12, EARLETON, FL, 32631
HIRNEISE PAUL J Agent 2912 S.W. 91 TERRACE, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07037900339 SANTA FE STORAGE GAINESVILLE ACTIVE 2007-02-06 2027-12-31 - 3033 NE 53RD AVENUE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 3033 NE 53 AVE., GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2012-05-01 3033 NE 53 AVE., GAINESVILLE, FL 32609 -
LC AMENDMENT 2006-07-18 - -

Court Cases

Title Case Number Docket Date Status
DEMIDA MIAMI GARDENS, LLC. AND DAVID PAUL, VS MASTER EXCAVATORS, INC., 3D2012-0873 2012-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-10198

Parties

Name DEMIDA MIAMI GARDENS, LLC
Role Appellant
Status Active
Name DAVID PAUL, LLC
Role Appellant
Status Active
Representations John R. Sutton
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations GARY B. GOLDMAN
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded
Docket Date 2013-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID PAUL
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID PAUL
Docket Date 2012-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ correct certificate service
Docket Date 2012-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DAVID PAUL
Docket Date 2012-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MASTER EXCAVATORS, INC.
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-18
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 MASTER EXCAVATORS, INC.
Docket Date 2012-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No copies/no envelopes
Docket Date 2012-09-20
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 MASTER EXCAVATORS, INC.
Docket Date 2012-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID PAUL
Docket Date 2012-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John R. Sutton 149411
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
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 PAUL
Docket Date 2012-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants' motion to extend the time for filing of the record on appeal and filing of appellants' brief is granted, and the clerk of the circuit court is granted thirty (30) days from the date of this order to filed the record on appeal. Appellants initial brief is due thirty (30) days thereafter.
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of DAVID PAUL
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID PAUL
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648087907 2020-06-13 0455 PPP 750 W Industrial Dr Bay 11, Boynton Beach, FL, 33435
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Boynton Beach, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 1
NAICS code 811118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21065.87
Forgiveness Paid Date 2021-07-29
1258118404 2021-02-01 0455 PPS 750 W Industrial Dr, 750 W Industrial Dr, FL, 33435
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 750 W Industrial Dr, PALM BEACH, FL, 33435
Project Congressional District FL-21
Number of Employees 1
NAICS code 811118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20923.75
Forgiveness Paid Date 2021-07-28
1573977201 2020-04-15 0491 PPP 114 HOWELL LN, APALACHICOLA, FL, 32329
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APALACHICOLA, FRANKLIN, FL, 32329-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20097.22
Forgiveness Paid Date 2020-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State