Search icon

DAVID LAWRENCE , LLC

Company Details

Entity Name: DAVID LAWRENCE , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000105238
Address: 1534 SW BELLVIEW AVE, PORT ST. LUCIE, FL 34953
Mail Address: 1534 SW BELLVIEW AVE, PORT ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE, DAVID E Agent 1534 SW BELLVIEW AVE, PORT ST. LUCIE, FL 34953

Manager

Name Role Address
LAWRENCE, DAVID E Manager 1534 SW BELLVIEW AVE, PORT ST LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
TAMMY LAWRENCE ANDREWS, ET AL., VS REGIONS BANK, N. A., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HERBERT A. LIST 2D2015-5692 2016-01-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CP-22

Parties

Name THE TODD LAWRENCE COMPANY, LLC
Role Appellant
Status Active
Name DAVID LAWRENCE , LLC
Role Appellant
Status Active
Name TYLER LAWRENCE
Role Appellant
Status Active
Name TREVOR LAWRENCE
Role Appellant
Status Active
Name TAMMY LAWRENCE ANDREWS
Role Appellant
Status Active
Representations JAN MICHAEL MORRIS, ESQ.
Name ESTATE OF HERBERT A. LIST
Role Appellee
Status Active
Name REGIONS BANK, N. A.
Role Appellee
Status Active
Representations MARTIN GARCIA, ESQ., KATZ BASKIES, L L C, TRAVIS HAYES, ESQ., FARR, FARR, EMERICH, HACKET, CARR & HOLMES, P A, CHRISTOPHER ULRICH, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMMY LAWRENCE ANDREWS
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-IB DUE 05/30/16
On Behalf Of TAMMY LAWRENCE ANDREWS
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH
Docket Date 2016-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for extension of time for the clerk to file the consolidated index is granted for twenty days. - cm*See Order Attached.* Consolidated for record purposes.
Docket Date 2016-02-15
Type Record
Subtype Index
Description Index ~ APPEALS MASTER INDEX ORIGINAL RECORD ON APPEAL
On Behalf Of TAMMY LAWRENCE ANDREWS
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of TAMMY LAWRENCE ANDREWS
Docket Date 2016-01-28
Type Order
Subtype Order on Motion to Consolidate
Description consolidate record only ~ JT - CONSOLIDATE FOR RECORD PURPOSES ONLY FOR 2D15-5694 & 2D15-5692
Docket Date 2016-01-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of TAMMY LAWRENCE ANDREWS
Docket Date 2016-01-13
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ MBK-AA's mot to consolidate with 15-5694
Docket Date 2016-01-08
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FOR RECORD PURPOSES W/2D15-5694
On Behalf Of TAMMY LAWRENCE ANDREWS
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMMY LAWRENCE ANDREWS

Documents

Name Date
Florida Limited Liability 2006-10-30

Date of last update: 27 Jan 2025

Sources: Florida Department of State