Search icon

DAVID PERCY, LLC

Company Details

Entity Name: DAVID PERCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 30 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L11000034159
FEI/EIN Number 452237139
Address: 2085 WOOD ST., WEST MELBOURNE, FL, 32904, US
Mail Address: 2085 WOOD ST., WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PERCY DAVID Agent 2085 WOOD ST., WEST MELBOURNE, FL, 32904

Manager

Name Role Address
PERCY DAVID Manager 2085 WOOD ST., WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-30 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID PERCY AND BRETT PERCY VS KEVIN W. PERCY AND JENNIFER S. PERCY F/K/A JENNIFER PERCY FALLS, AS PERSONAL REPRESETATIVES OF THE ESTATE OF RUTH A. PERCY, DECEASED 5D2017-3032 2017-09-26 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-12194-PRDL

Parties

Name BRETT PERCY
Role Appellant
Status Active
Name DAVID PERCY, LLC
Role Appellant
Status Active
Representations MICHAEL P. NORDMAN
Name ESTATE OF RUTH A. PERCY
Role Appellee
Status Active
Name KEVIN W. PERCY
Role Appellee
Status Active
Representations Steven J. Guardiano, SID C. PETERSON
Name JENNIFER S. PERCY
Role Appellee
Status Active
Name Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KEVIN W. PERCY
Docket Date 2018-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ & 6/7 MOT STRIKE IS DENIED AS MOOT
Docket Date 2018-06-07
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of DAVID PERCY
Docket Date 2018-06-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DAVID PERCY
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE RB
On Behalf Of KEVIN W. PERCY
Docket Date 2018-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID PERCY
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 6/8
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID PERCY
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of DAVID PERCY
Docket Date 2018-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEVIN W. PERCY
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of KEVIN W. PERCY
Docket Date 2018-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DAVID PERCY
Docket Date 2018-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID PERCY
Docket Date 2018-04-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 4/12 IB ACCEPTED.
Docket Date 2018-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID PERCY
Docket Date 2018-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS - MOT TO DISM
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER TO MOT DISM
On Behalf Of DAVID PERCY
Docket Date 2018-04-09
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 PERCY
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN W. PERCY
Docket Date 2018-01-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD S. GRAHAM 100468
Docket Date 2018-01-26
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-01-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD S. GRAHAM 100468
Docket Date 2017-12-01
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of DAVID PERCY
Docket Date 2017-11-22
Type Mediation
Subtype Other
Description Other ~ NOTICE OF POSTPONEMENT OF MEDIATION; AA MICHAEL P NORDMAN 0629421
On Behalf Of DAVID PERCY
Docket Date 2017-11-07
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 10/24 ORDER
Docket Date 2017-11-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of DAVID PERCY
Docket Date 2017-10-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-10-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DAVID PERCY
Docket Date 2017-10-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-10-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL P NORDMAN 0629421
On Behalf Of DAVID PERCY
Docket Date 2017-09-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/21/17
On Behalf Of DAVID PERCY
Docket Date 2017-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KEVIN W. PERCY
Docket Date 2018-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 309 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State