Search icon

DLS FLORIDA, LLC - Florida Company Profile

Company Details

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

DLS FLORIDA, 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 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Aug 2013 (12 years ago)
Document Number: L11000137956
FEI/EIN Number 46-4727389

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

Address: 5802 Killarney Ave, Ft Pierce, FL, 34951, US
Mail Address: 5802 Killarney Ave, Ft Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTE STEPHANE Manager 5802 Killarney Ave, Ft Pierce, FL, 34951
KMETZ, ELWELL, GRAHAM & ASSOCIATES, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5802 Killarney Ave, Ft Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2023-04-25 5802 Killarney Ave, Ft Pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2800 OCEAN DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2022-02-10 KMETZ, ELWELL, GRAHAM & ASSOCIATES, PLLC -
LC AMENDMENT AND NAME CHANGE 2013-08-23 DLS FLORIDA, LLC -
REINSTATEMENT 2013-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
JUDITH HEBERT VS STEPHANE COTE 4D2018-3758 2018-12-21 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017DR000305

Parties

Name 10940 SOUTH HIGHWAY 1, LLC
Role Appellant
Status Active
Name JUDITH HEBERT
Role Appellant
Status Active
Representations Amy D. Shield, John A. Turner, Roger Levine
Name PONACO INVESTMENTS, INC.
Role Appellant
Status Active
Name TREASURE COAST CARWASH, LLC
Role Appellant
Status Active
Name DLS FLORIDA, LLC
Role Appellant
Status Active
Name STEPHANE COTE
Role Appellee
Status Active
Representations Benjamin Thomas Hodas, Brendon Carrington
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JUDITH HEBERT
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that appellant’s March 23, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant should be awarded fees under section 61.16, Florida Statutes (2017) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STEPHANE COTE
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's April 7, 2020 motion for extension is granted. The response filed April 9, 2020 is deemed filed.
Docket Date 2020-04-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES
On Behalf Of STEPHANE COTE
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STEPHANE COTE
Docket Date 2020-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUDITH HEBERT
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JUDITH HEBERT
Docket Date 2020-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUDITH HEBERT
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of JUDITH HEBERT
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 9, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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 2020-03-09
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 JUDITH HEBERT
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JUDITH HEBERT
Docket Date 2020-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/10/2020
Docket Date 2020-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHANE COTE
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 10, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHANE COTE
Docket Date 2019-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/15/20.
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEPHANE COTE
Docket Date 2019-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/16/19.
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEPHANE COTE
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEPHANE COTE
Docket Date 2019-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/15/19.
Docket Date 2019-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DEEMED TIMELY 9/18/19.
On Behalf Of JUDITH HEBERT
Docket Date 2019-09-18
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's September 17, 2019 motion to accept a late filed brief is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2019-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JUDITH HEBERT
Docket Date 2019-09-05
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 August 30, 2019 motion for extension of time is granted in part, 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 2019-08-30
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 JUDITH HEBERT
Docket Date 2019-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/1/19
Docket Date 2019-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JUDITH HEBERT
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JUDITH HEBERT
Docket Date 2019-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/2/19.
Docket Date 2019-07-01
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s June 26, 2019 response, it is ORDERED that appellant’s June 11, 2019 “motion for review of order denying motion for temporary appellate attorney’s fees and costs” is denied.
Docket Date 2019-06-26
Type Response
Subtype Response
Description Response
On Behalf Of STEPHANE COTE
Docket Date 2019-06-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO REVIEW.
On Behalf Of JUDITH HEBERT
Docket Date 2019-06-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of JUDITH HEBERT
Docket Date 2019-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/3/19.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JUDITH HEBERT
Docket Date 2019-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF STATUS UPDATE ANDFILING OF SECOND AMENDED FINAL JUDGMENT
On Behalf Of JUDITH HEBERT
Docket Date 2019-05-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that, upon consideration of the May 1, 2019 status report, the appeal shall proceed as to the cross-appeal which will now be the main appeal. The caption in the above-referenced case is corrected to change the name of the appellant to Judith Herbert and appellee to Stephane Cote. All future filings shall reflect this change. Further, ORDERED that appellant's May 1, 2019 "agreed motion to temporarily relinquish jurisdiction and to supplement the record" is granted. Jurisdiction is relinquished to the trial court for twenty (20) days so that the trial court can enter an amended judgment of dissolution attaching the equitable distribution. The appellant shall forward to this court a copy of the amended judgment of dissolution issued during relinquishment and the record will be considered to be supplemented with that judgment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment or upon the filing of the amended final judgment of dissolution, whichever comes first. The appellant shall then file the initial brief within twenty (20) days from the date that the stay is lifted.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TOTEMPORARILY RELINQUISH JURISDICTIONAND TO SUPPLEMENT THE RECORD
On Behalf Of JUDITH HEBERT
Docket Date 2019-05-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE AND PROPOSED BRIEFING SCHEDULE AS WELLAS REQUEST FOR CLARIFICATION AS TO PARTY DESIGNATION
On Behalf Of JUDITH HEBERT
Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 22, 2019 notice of voluntary dismissal, this case is dismissed. Appellee shall advise this court as to the status of the cross-appeal within ten (10) days from the date of this order.
Docket Date 2019-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEPHANE COTE
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STEPHANE COTE
Docket Date 2019-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/1/19.
Docket Date 2019-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (943 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STEPHANE COTE
Docket Date 2019-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/1/19.
Docket Date 2019-02-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's February 15, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEPHANE COTE
Docket Date 2019-02-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's February 5, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-02-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 2.516 ANDDESIGNATION OF E-MAIL ADDRESS
On Behalf Of JUDITH HEBERT
Docket Date 2019-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (5916 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2019-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEPHANE COTE
Docket Date 2019-01-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 9, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-26
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 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHANE COTE
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State