Search icon

T.D.G., LLC - Florida Company Profile

Company Details

Entity Name: T.D.G., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.D.G., 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: 06 Feb 2007 (18 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: L07000013834
FEI/EIN Number 208393128

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

Address: 145 SOMERSET WAY, DAVENPORT, FL, 33837, US
Mail Address: 145 SOMERSET WAY, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE SUSAN B Managing Member 145 SOMERSET WAY, DAVENPORT, FL, 33837
VANSICKLE MICHELLE R Agent 145 SOMERSET WAY, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
T. D. G., Appellant(s) v. Department of Agriculture and Consumer Services, Division of Licensing, Appellee(s). 1D2022-0868 2022-03-24 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name T.D.G., LLC
Role Appellant
Status Active
Representations Rory Kenny Rohan, John Lance Armstrong
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations John Anthony Raymaker, Steven Lamar Hall, Nina Moody
Name Division Of Licensing
Role Appellee
Status Active
Name Stephen D. Hurm
Role Judge/Judicial Officer
Status Active
Name DACS-DOL Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of T. D. G.
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 386 So. 3d 662
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description Response to 4/2 order
On Behalf Of T. D. G.
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-29
Type Order
Subtype Order Deferring to Merits Panel
Description Order Deferring to Merits Panel
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of T. D. G.
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 354 pages - Restricted for Attorneys and Parties Only
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of T. D. G.
Docket Date 2023-09-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of T. D. G.
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. D. G.
Docket Date 2023-08-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-07-19
Type Record
Subtype Index
Description Index
On Behalf Of DACS-DOL Agency Clerk
Docket Date 2023-06-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-04-20
Type Misc. Events
Subtype Status Report
Description Status Report - 03/20 order
On Behalf Of T. D. G.
Docket Date 2023-03-20
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2023-02-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ to 01/20 order
On Behalf Of T. D. G.
Docket Date 2023-01-20
Type Order
Subtype Order
Description Order ~ Having considered the status report filed January 3, 2023, the Court will continue to hold this case in abeyance until disposition of the amended motion for relief pending in Appellant's Monroe County Circuit Court case. The Court directs Appellant to file a status report advising of the status of the amended motion for relief within thirty days.If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-01-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ for 11/30 order
On Behalf Of T. D. G.
Docket Date 2022-11-30
Type Order
Subtype Order
Description Order ~ Having considered the status report filed November 8, 2022, the Court will continue to hold this case in abeyance until disposition of the amended motion for relief pending in Appellant's Monroe County Circuit Court case. The Court directs Appellant to file a status report advising of the status of the amended motion for relief within thirty days.If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2022-11-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of T. D. G.
Docket Date 2022-08-30
Type Order
Subtype Order
Description Order ~ Having considered the status report filed August 17, 2022, the Court will continue to hold this case in abeyance until disposition of the amended motion for relief pending in Appellant's Monroe County Circuit Court case. On or before November 8, 2022, the Court directs Appellant to file a status report advising of the status of the amended motion for relief. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2022-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ resp to 07/29 order
On Behalf Of T. D. G.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Order ~ The Court directs Appellant to file a status report within twenty days advising of the status of the amended motion for relief docketed on January 19, 2022, in Appellant's Monroe County Circuit Court case. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case without further opportunity to be heard. See Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled until the filing of a signed, written order disposing of the amended motion for relief.
View View File
Docket Date 2022-05-03
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ The Court treats the motion to stay filed on April 25, 2022, as a motion to hold this case in abeyance and grants it. The Court holds this appeal in abeyance until disposition of the amended motion for relief docketed on January 19, 2022, in Appellant's Monroe County Circuit Court case. Within ten days of the disposition of the amended motion for relief, Appellant shall file a status report with the Court that advises the Court of the need for further proceedings.
View View File
Docket Date 2022-04-22
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Grant Motion to Determine Confidentiality ~ The Court grants Appellant's motion filed March 24, 2022, requesting to proceed with the appeal by Appellant's initials. This proceeding shall hereafter be styled as T.D.G. v. Department of Agriculture and Consumer Services, Division of Licensing.The Court grants Appellee's motion filed March 31, 2022, seeking to maintain confidentiality of submitted documents, and the Court directs the Clerk of this Court to maintain as confidential personal identifying information of the Appellant. Any filings made with this Court in this case shall either have the confidential information redacted from the filing or shall be accompanied by a Notice of Confidential Information Within Court Filing which identifies the precise location of the confidential information within the filing. Florida Rule of General Practice and Judicial Administration 2.420(e)(3) requires the following information:(A) This case is an appeal of an order revoking Appellant's concealed weapon or firearm license pursuant to § 790.06, Florida Statutes;(B) The information is confidential pursuant to § 790.0601;(C) The name of the Appellant is confidential and all references to the Appellant shall be by initials, T.D.G.;(D) The progress docket is not confidential;(E) Particular information that is determined to be confidential is the personal identifying information of Appellant, including Appellant's name and concealed weapon license number;(F) Persons who are permitted to view confidential information in this case include the parties and their attorneys only;(G)....
View View File
Docket Date 2022-04-19
Type Record
Subtype Index
Description Index
On Behalf Of DACS-DOL Agency Clerk
Docket Date 2022-04-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of T. D. G.
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2022-03-31
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2022-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on March 31, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2022-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service on GC
On Behalf Of T. D. G.
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on March 24, 2022, and in the lower tribunal on N/A.
Docket Date 2022-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Certificate of Service ~ Upon the Court's own motion, appellant is ordered to file, within 10 days from the date of this order, an amended notice of appeal which contains a proper certificate of service, to include service on counsel for the Department of Agriculture and Consumer Services. The amended notice of appeal should be filed with this Court, and not the lower tribunal. Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & notice of designated email address
On Behalf Of T. D. G.
Docket Date 2022-03-24
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Maintain Confidentiality
On Behalf Of T. D. G.
Docket Date 2022-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
I. B., INDIVIDUALLY, AND AS PARENT, ET AL VS CITY OF SARASOTA 2D2014-6054 2014-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 007217 NC

Parties

Name S B L L C, INC.
Role Appellant
Status Active
Name T.D.G., LLC
Role Appellant
Status Active
Name I.B., L.L.C.
Role Appellant
Status Active
Representations PHILIP M. BURLINGTON, ESQ., NICHOLE J. SEGAL, ESQ., DAMIAN B. MALLARD, ESQ.
Name T & B LLC
Role Appellant
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations PHILIP A. BEACH, ESQ., BRADLEY S. BELL, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-22
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 CITY OF SARASOTA
Docket Date 2015-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of I. B.
Docket Date 2015-09-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of I. B.
Docket Date 2015-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of I. B.
Docket Date 2015-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ (6) -cm
Docket Date 2016-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for a conditional award of appellate attorneys' fees pursuant to an unaccepted proposal for settlement served on the Appellee is denied.
Docket Date 2016-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of I. B.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-29
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 I. B.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 04/29/16
On Behalf Of I. B.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/30/16
On Behalf Of I. B.
Docket Date 2016-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF SARASOTA
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-21
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 CITY OF SARASOTA
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-23
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 CITY OF SARASOTA
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *Note - motion amended - cm (11/23/15)*
On Behalf Of CITY OF SARASOTA
Docket Date 2015-08-20
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 I. B.
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-29
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 I. B.
Docket Date 2015-07-27
Type Order
Subtype Order to File Status Report
Description status report/record ~ CM
Docket Date 2015-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ Order also granting eot for IB
On Behalf Of I. B.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of I. B.
Docket Date 2015-06-01
Type Order
Subtype Order on Motion To Compel
Description deny motion to compel; record filed
Docket Date 2015-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP***BONNER
Docket Date 2015-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE
On Behalf Of CITY OF SARASOTA
Docket Date 2015-05-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic/jt
Docket Date 2015-05-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO COMPEL TRANSMITTAL OF THE RECORD-ON-APPEAL
On Behalf Of I. B.
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-05-12
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 I. B.
Docket Date 2015-05-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL TRANSMITTAL OF THE RECORD-ON-APPEAL AND MOTION FOR EXTENSION
On Behalf Of I. B.
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/11/15
On Behalf Of I. B.
Docket Date 2015-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/10/15
On Behalf Of I. B.
Docket Date 2014-12-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of I. B.

Documents

Name Date
CORLCMMRES 2009-07-27
REINSTATEMENT 2008-10-28
Florida Limited Liability 2007-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State