Search icon

DORCHESTER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DORCHESTER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORCHESTER 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jul 2011 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: L11000078739
FEI/EIN Number NOT APPLICABLE

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

Address: 14502 N. DALE MABRY HIGHWAY, STE. 200, TAMPA, FL, 33618
Mail Address: 14502 N. DALE MABRY HIGHWAY, STE. 200, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN DAVID Managing Member 14502 N. DALE MABRY HIGHWAY, STE. 200, TAMPA, FL, 33618
Freeman David H Agent 14502 N. Dale Mabry, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-25 Freeman, David H -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 14502 N. Dale Mabry, Suite 200, TAMPA, FL 33618 -
LC ARTICLE OF CORRECTION 2011-07-11 - -

Court Cases

Title Case Number Docket Date Status
CITY OF ST. PETERSBURG VS DORCHESTER HOLDINGS, LLC 2D2021-2250 2021-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-4931-CI

Parties

Name CITY OF ST. PETERSBURG
Role Petitioner
Status Active
Representations JOSEPH P. PATNER, ESQ.
Name DORCHESTER HOLDINGS, LLC
Role Respondent
Status Active
Representations MICHAEL J. LABBEE, ESQ., MARTHA COLLINS, ESQ., TYLER A. HAYDEN, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner’s notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSALOF WRIT OF CERTIORARI
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-10-11
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO WRIT OF CERTIORARI FROM THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion to determine confidentiality of appellate court records is granted to the extent that the document appearing at page A21 of the appendix filed on July 26, 2021, will be held confidential. The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.The motion to determine confidentiality of appellate court record is denied as to the document on page A22 of the appendix filed July 26, 2021, without prejudice to the petitioner, within 10 days from the date of this order, to file an amended motion that satisfies Florida Rule of General Practice and Judicial Administration 2.420(e)(1)(B) and (C) (requiring that a motion must specify the bases for determining confidentiality and set forth the underlying legal authority, without revealing confidential information) and that provides this court with sufficient information to issue an order consistent with rule 2.420(e)(3), particularly subparagraph (F). The material identified in the motion will be kept confidential during the 10-day period.
Docket Date 2021-09-27
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ PETITIONER'S MOTION TO DETERMINECONFIDENTIALITY OF APPELLATE COURT RECORDS
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-09-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2021-09-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2021-08-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITY OF ST. PETERSBURG VS DORCHESTER HOLDINGS, LLC 2D2020-0463 2020-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA006049XXCICI

Parties

Name CITY OF ST. PETERSBURG
Role Appellant
Status Active
Representations Danielle Sheree Weaver-Rogers, Esq., JEANNINE S. WILLIAMS, ESQ.,
Name DORCHESTER HOLDINGS, LLC
Role Appellee
Status Active
Representations MICHAEL J. LABBEE, ESQ., TYLER A. HAYDEN, ESQ.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2020-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 248 PAGES
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellant's notice of proceeding under Florida Rule of Appellate Procedure 9.110, the appellate deadlines shall be calculated as of the date of this order.
Docket Date 2020-04-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO INFORM THE COURT OF INTENT TO PROCEED UNDER FLORIDA RULE OF APPELLATE PROCEDURE 9.
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2020-03-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Upon further consideration, we vacate the order entered on February 10, 2020, that converted this proceeding to one in certiorari. This case will be treated as an appeal from a final order. Within fifteen days, Appellant City of St. Petersburg shall file a notice to inform the court if it will rely on its petition and appendix or will proceed under Florida Rule of Appellate Procedure 9.110. If Appellant elects to proceed on its petition and appendix, Appellee shall serve and file its answer brief within thirty days from service of Appellant’s notice.
Docket Date 2020-02-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2020-02-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 10/20/2021
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR REHEARING EN BANC
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2021-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Dorchester Holdings' motion for appellate attorney's fees, filed pursuant to section 119.12(1), Florida Statutes (2019), is denied.
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings. **WITHDRAWN** SEE WORD ORDER WITH OPINION DATED 10/20/2021
Docket Date 2021-02-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2021-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 7 PAGES
Docket Date 2021-02-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S NOTICE OF FILING STATUS UPDATE
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2021-01-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The record on appeal indicates that a motion for "reconsideration" was filed by the appellant on January 21, 2020. Because the motion was directed at a final order, we view the motion as a motion for rehearing filed pursuant to Florida Rule of Civil Procedure 1.530. There is no indication in the record that the trial court ruled on this motion. Florida Rule of Appellate Procedure 9.020(h)(2)(A) provides that if such a motion has been filed, the final order shall not be deemed rendered "until all of the motions are either withdrawn by written notice filed in the lower tribunal or resolved by the rendition of an order disposing of the last of such motions." Within 10 days of the date of this order, Appellant shall file a request with the trial court to render a written order disposing of Appellant's motion for rehearing or withdraw the motion. The Clerk of the Circuit Court shall supplement the record on appeal as soon as possible following the filing of the written order. This appeal will be held in abeyance until the record has been supplemented with a final order disposing of Appellant's motion for rehearing. See Fla. R. App. P. 9.020(h)(2)(C). Appellant shall file a status report upon disposition or within thirty (30) days of the date of this order, whichever occurs first.
Docket Date 2020-09-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2020-09-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2020-08-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2020-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2020-08-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/24/20
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2020-02-10
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ **VACATED PER ORDER OF 03/30/20**
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DORCHESTER HOLDINGS, LLC
Docket Date 2020-02-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITY OF ST. PETERSBURG

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State