Search icon

DAVID FLORES, LLC

Company Details

Entity Name: DAVID FLORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000021643
FEI/EIN Number 830474522
Address: 6760 NW 175TH LN APT 10-I, MIAMI, FL, 33015
Mail Address: 6760 NW 175TH LN APT 10-I, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES DAVID J Agent 6760 NW 175TH LN APT 10-I, MIAMI, FL, 33015

Managing Member

Name Role Address
FLORES DAVID J Managing Member 6760 NW 175TH LN APT 10-I, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-01 FLORES, DAVID J No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 6760 NW 175TH LN APT 10-I, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2009-05-01 6760 NW 175TH LN APT 10-I, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 6760 NW 175TH LN APT 10-I, MIAMI, FL 33015 No data

Court Cases

Title Case Number Docket Date Status
DAVID FLORES VS U.S. BANK NATIONAL ASSOC, ETC. 4D2013-1498 2013-05-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10046794CACE11

Parties

Name DAVID FLORES, LLC
Role Appellant
Status Active
Name FORCLOSURE
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations PRESTON C. DAVIS, Timothy D. Padgett, MATTHEW E. BRYANT
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorney's fees filed June 18, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Timothy D. Padgett, Matthew E. Bryant and Preston C. Davis is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2014-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed August 19, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before September 20, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-08-19
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 U.S. Bank National Association, etc.
Docket Date 2013-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID FLORES
Docket Date 2013-07-30
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of DAVID FLORES
Docket Date 2013-07-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Aa, serve an initial brief and an accompanying appendix; 15 days of this order.
Docket Date 2013-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *SEE 7/19/13 ORDER* FOR UNTIMELY SUBMISSION, OR IN THE ALTERNATIVE, MOTION TO DISMISS FRIVOLOUS APPEAL *AND* MOTION TO CHALLENGE CASE CLASSIFICATION
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID FLORES

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State