Search icon

D & M DELIVERY SERVICES, LLC

Company Details

Entity Name: D & M DELIVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000023152
FEI/EIN Number 300468137
Address: 5039 DEVON PARK DRIVE, TAMPA, FL, 33647
Mail Address: 5039 DEVON PARK DRIVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES-FLYNT DEBBIE Agent 5039 DEVON PARK DRIVE, TAMPA, FL, 33647

Managing Member

Name Role Address
JONES-FLYNT DEBBIE Managing Member 5039 DEVON PARK DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2010-12-07 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-29 JONES-FLYNT, DEBBIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
NOLEEN JULIUS VS ANTONIO DUNLAP, AND D&M DELIVERY SERVICES, LLC 2D2020-1723 2020-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-005644

Parties

Name D & M DELIVERY SERVICES, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name NOLEEN JULIUS
Role Appellant
Status Active
Representations MARC B. PARISH, ESQ.
Name ANTONIO DUNLAP
Role Appellee
Status Active
Representations WILLIAM C. GULA, ESQ., KENNETH E. AMOS, JR., ESQ.

Docket Entries

Docket Date 2020-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - 1256 PAGES
Docket Date 2020-07-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT/PETITIONER, NOLENE JULIUS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of NOLEEN JULIUS
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NOLEEN JULIUS
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
LC Amendment 2010-12-07
REINSTATEMENT 2010-09-30
REINSTATEMENT 2009-09-29
Florida Limited Liability 2008-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State