Search icon

DAVID A. BUTLER, LLC - Florida Company Profile

Company Details

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

DAVID A. BUTLER, 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000115000
FEI/EIN Number 753261403

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

Address: 1633 WHITNEY ISLES DR, WINDERMERE, FL, 34786
Mail Address: 1633 WHITNEY ISLES DR, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER DAVID A Managing Member 1633 WHITNEY ISLES DR, WINDERMERE, FL, 34786
BUTLER DAVID A Agent 1633 WHITNEY ISLES DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
DAVID A. BUTLER VS STATE OF FLORIDA 2D2022-0627 2022-02-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-08234-CF

Parties

Name DAVID A. BUTLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ STATE'S EXHIBIT #2- 1 DVD **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-04-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE'S EXHIBIT #2- 1 DVD
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4 pages - dvd
Docket Date 2022-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, the clerk of the lower tribunal shallsupplement the summary record with a copy of the video recording admitted at trial asState's Exhibit 2 in the matter of State v. Butler, case number 16-CF-8234. SeeHarvester v. State, 817 So. 2d 1048 (Fla. 2d DCA 2002).
Docket Date 2022-03-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-02-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2022-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED FEDERICO, 410 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. BUTLER
DAVID A. BUTLER VS STATE OF FLORIDA 2D2021-4011 2021-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-08234-CF

Parties

Name DAVID A. BUTLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-02-07
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 DAVID A. BUTLER
Docket Date 2022-01-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-12-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. BUTLER
Docket Date 2021-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
DAVID A. BUTLER VS STATE OF FLORIDA 2D2021-3989 2021-12-28 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-8234-CFANO

Parties

Name DAVID A. BUTLER, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-26
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2022-01-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, LUCAS, and LABRIT
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID A. BUTLER
DAVID A. BUTLER VS STATE OF FLORIDA 2D2015-0444 2015-01-29 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 98-10959 CFANO

Parties

Name DAVID A. BUTLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-13
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2015-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Silberman and Morris
Docket Date 2015-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supp. petition
Docket Date 2015-01-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID A. BUTLER
Docket Date 2015-01-29
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
DAVID A. BUTLER VS STATE OF FLORIDA 2D2014-5665 2014-12-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 98-10959 CFANO

Parties

Name DAVID A. BUTLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID A. BUTLER
Docket Date 2015-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ relinquish jurisdiction/l.t. to supplement record
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO JUNE 1, 2015 ORDER
Docket Date 2015-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ advise the court if transcript is not available
Docket Date 2015-01-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-12-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. BUTLER
Docket Date 2014-12-04
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
DAVID A. BUTLER VS STATE OF FLORIDA 2D2014-4593 2014-09-25 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 98-10959 CFANO

Parties

Name DAVID A. BUTLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID A. BUTLER
Docket Date 2014-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ inform the court whether IB will be filed
Docket Date 2014-11-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to supp. record
Docket Date 2014-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ l.t. to transmit documents
Docket Date 2014-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DAVID A. BUTLER
Docket Date 2014-10-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-03
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-09-25
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-09-25
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2014-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. BUTLER
DAVID A. BUTLER VS STATE OF FLORIDA 2D2011-2595 2011-05-25 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 98-10959 CFANO

Parties

Name DAVID A. BUTLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ motion for rehearing
Docket Date 2012-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID A. BUTLER
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant
Docket Date 2012-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of DAVID A. BUTLER
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID A. BUTLER
Docket Date 2011-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-15
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 DAVID A. BUTLER
Docket Date 2011-06-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. BUTLER
Docket Date 2011-05-25
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-08-25
Florida Limited Liability 2007-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State