Search icon

DAVID CONRAD LLC

Company Details

Entity Name: DAVID CONRAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2008 (17 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: L08000051838
Address: 4369 HWY 77, SUNNYHILLS, FL, 32428, US
Mail Address: PO BOX 323, WAUSAU, FL, 32463, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
CONRAD DAVID B Agent 4369 HWY 77, SUNNY HILLS, FL, 32428

Manager

Name Role Address
CONRAD DAVID B Manager 14025 SUNRISE LN, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID CONRAD VS JOHN CARACUZZO, ESQ., et al. 4D2019-0966 2019-04-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003736MB

Parties

Name DAVID CONRAD LLC
Role Petitioner
Status Active
Representations BRIAN J. GLICK
Name KELLER, KELLER, & CARACUZZO, P.A.
Role Respondent
Status Active
Name JOHN CARACUZZO, ESQ.
Role Respondent
Status Active
Representations Craig S. Hudson, Devon Woolard, Kimberly Kanoff Berman
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 3, 2019 petition for writ of certiorari is dismissed.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2019-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID CONRAD
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's May 2, 2019 motion is granted in part. The time for Petitioner to file a properly formatted appendix is extended ten (10) days from the date of this order.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APPENDIX.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of DAVID CONRAD
Docket Date 2019-04-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's April 15, 2019 motion for extension of time is granted. The time for Petitioner to file an amended petition and appendix is extended to Friday, April 26, 2019.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CARACUZZO, ESQ.
Docket Date 2019-04-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed separately from the pleading to which it applies, was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of DAVID CONRAD
DAVID J. CONRAD VS ANNA D. TORRES, etc. 4D2015-2419 2015-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA007390XXXXMB

Parties

Name DAVID CONRAD LLC
Role Appellant
Status Active
Representations BRIAN J. GLICK, Amy D. Shield
Name ANNA TORRES (dnu)
Role Appellee
Status Active
Representations Warren B. Kwavnick
Name EST. OF RAFAEL D. RODRIGUEZ
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 18, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-02-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID CONRAD
Docket Date 2016-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 4, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-02-04
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 CONRAD
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/05/16
On Behalf Of DAVID CONRAD
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "CORRECTED" 30 DAYS TO 01/06/16
On Behalf Of DAVID CONRAD
Docket Date 2015-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE CORRECTED
On Behalf Of DAVID CONRAD
Docket Date 2015-11-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 2.516 NAD DESIGNATION OF E-MAIL ADDRESS
On Behalf Of DAVID CONRAD
Docket Date 2015-09-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 1, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2015-08-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNA TORRES (dnu)
Docket Date 2015-08-06
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's motion for briefing schedule contained in the August 5, 2015 response is granted. The initial brief shall be filed within twenty (20) days from receipt of the index to the record on appeal.
Docket Date 2015-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* REQUEST TO SET APPELLATE SCHEDULE
On Behalf Of DAVID CONRAD
Docket Date 2015-07-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-07-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcripts.
Docket Date 2015-07-21
Type Notice
Subtype Notice
Description Notice ~ OF E-MAIL DESIGNATION
On Behalf Of DAVID CONRAD
Docket Date 2015-07-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of DAVID CONRAD
Docket Date 2015-07-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGMENTS HAVE NOT BEEN MADE FOR PREPARATION OF TRANSCRIPT
Docket Date 2015-06-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID CONRAD
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2008-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State