Search icon

DAVID WALTON, LLC - Florida Company Profile

Company Details

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

DAVID WALTON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000031127
FEI/EIN Number NOT APPLICABLE

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

Address: 2290 N.E. 63RD STREET, OCALA, FL, 34479
Mail Address: 2290 N.E. 63RD STREET, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON DAVID LEE Managing Member 2290 N.E. 63RD STREET, OCALA, FL, 34479
WALTON DAVID LEE Agent 2290 N.E. 63RD STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID WALTON VS LAKE-SUMTER STATE COLLEGE 5D2022-0794 2022-04-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2021-01

Parties

Name DAVID WALTON, LLC
Role Appellant
Status Active
Representations Tobe M. Lev
Name Lake-Sumter State College
Role Appellee
Status Active
Representations Brian Koji

Docket Entries

Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Lake-Sumter State College
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Walton
Docket Date 2023-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR REHEARING AND MOT CERTIFY DENIED
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING AND MOT FOR CERTIFICATION
On Behalf Of Lake-Sumter State College
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of David Walton
Docket Date 2023-04-27
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of David Walton
Docket Date 2023-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-12-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of David Walton
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of David Walton
Docket Date 2022-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David Walton
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lake-Sumter State College
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/21
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Lake-Sumter State College
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/7
On Behalf Of Lake-Sumter State College
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Walton
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 544 PAGES
On Behalf Of Lake-Sumter State College
Docket Date 2022-06-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TRAVIS R HOLLIFIELD
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-06-08
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2022-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO APPOINT REPLACEMENT MEDIATOR TRAVIS HOLLIFIELD
On Behalf Of David Walton
Docket Date 2022-04-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Lake-Sumter State College
Docket Date 2022-04-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-04-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of David Walton
Docket Date 2022-04-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tobe M. Lev 0226475
On Behalf Of David Walton
Docket Date 2022-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Brian Koji 116297
On Behalf Of Lake-Sumter State College
Docket Date 2022-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Brian Koji 116297
On Behalf Of Lake-Sumter State College
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/22
On Behalf Of David Walton

Documents

Name Date
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-06
Florida Limited Liability 2006-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State