Search icon

DAVID BURNS, LLC

Company Details

Entity Name: DAVID BURNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L06000028595
FEI/EIN Number 204522231
Address: 3710 W. SEVILLA STREET, TAMPA, FL, 33629, US
Mail Address: 3710 W. SEVILLA STREET, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS DAVID Agent 3710 W. SEVILLA STREET, TAMPA, FL, 33629

Managing Member

Name Role Address
BURNS DAVID Managing Member 3710 W. SEVILLA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID BURNS VS CHAO ZHAI 5D2021-0134 2021-01-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2019-CC-2592

Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-AP-33

Parties

Name DAVID BURNS, LLC
Role Appellant
Status Active
Name Chao Zhai
Role Appellee
Status Active
Representations Christopher John Keegan
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-01-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS
Docket Date 2021-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS - 116 PAGES; PER 12/3/20 LT ORDER , IB DUE W/I 15 DAYS OF ORDER
On Behalf Of Clerk Osceola
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ COUNTY COURT RECORDS
On Behalf Of Clerk Osceola
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/4/19
On Behalf Of David Burns
Docket Date 2021-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-08-16
Florida Limited Liability 2006-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State