Entity Name: | D&K HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D&K HOLDINGS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2011 (14 years ago) |
Document Number: | L11000029648 |
FEI/EIN Number |
800750346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602, US |
Mail Address: | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON DAVID | Manager | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602 |
WATSON KRISTA | Manager | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602 |
GOODWIN JAMES WEsq. | Agent | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-27 | GOODWIN, JAMES W., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL 33602 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID CHESSLER, et al. VS ALL AMERICAN SEMICONDUCTOR, INC., etc. | 3D2016-2244 | 2016-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID CHESSLER |
Role | Appellant |
Status | Active |
Representations | JOHN R. HIGHTOWER, JR., JENNIFER E. JONES, RICHARD J. MCINTYRE |
Name | B&D HOLDINGS, LLC. |
Role | Appellant |
Status | Active |
Name | D.C. LEASINGS, LLC. |
Role | Appellant |
Status | Active |
Name | D.C. HOLDINGS, LLC. |
Role | Appellant |
Status | Active |
Name | D&K HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | DBJJ INVESTORS, LLC. |
Role | Appellant |
Status | Active |
Name | ALL AMERICAN SEMICONDUCTOR, INC. |
Role | Appellee |
Status | Active |
Representations | ADAM G. RABINOWITZ, JOSEPH H. PICONE, BARBARA VIOTA-SAWISCH, SCOTT D. KNAPP |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2016-11-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | DAVID CHESSLER |
Docket Date | 2016-10-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PET. FOR WRIT OF CERT. |
On Behalf Of | ALL AMERICAN SEMICONDUCTOR, INC. |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 27, 2016. |
Docket Date | 2016-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | ALL AMERICAN SEMICONDUCTOR, INC. |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorri. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-09-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of service of petition for writ of certiorari and appendix |
On Behalf Of | DAVID CHESSLER |
Docket Date | 2016-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2016-09-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DAVID CHESSLER |
Docket Date | 2016-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID CHESSLER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State