Search icon

DAVID AUSLANDER LLC

Company Details

Entity Name: DAVID AUSLANDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000115094
Address: 35111 US HIGHWAY 19, SUITE 101, PALM HARBOR, FL, 34684
Mail Address: 35111 US HIGHWAY 19, SUITE 101, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
AUSLANDER DAVID Agent 35111 US 19 N, PALM HARBOR, FL, 34684

Managing Member

Name Role Address
AUSLANDER DAVID Managing Member 35111 US 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MEDICAL SPECIALISTS OF TAMPA BAY, L L C, ET AL., VS SCOTT DRUMMOND, ET AL., 2D2013-2765 2013-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11783

Parties

Name MEDICAL SPECIALISTS OF TAMPA BAY, LLC.
Role Appellant
Status Active
Representations SAMUEL J. HELLER, ESQ., HOWARD P. ROSS, ESQ.
Name DAVID AUSLANDER LLC
Role Appellant
Status Active
Name GULF COAST INJURY CENTER, L L
Role Appellee
Status Active
Name SCOTT DRUMMOND
Role Appellee
Status Active
Representations CHAILA D. RESTALL, ESQ., JASON M. EBERT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR CLARIFICATION OF LT JURISDICTION
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ initial brief due 09-27-13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's motion/fees remanded to trial court, trial court shall determine amount of award.
Docket Date 2014-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Samuel J. Heller, Esq. 0801461
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-02-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SCOTT DRUMMOND
Docket Date 2014-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT DRUMMOND
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-10
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 SCOTT DRUMMOND
Docket Date 2014-02-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ AMENDED
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-01-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-01-17
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 MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for clarification or extension
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-11-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-11-04
Type Response
Subtype Reply
Description REPLY ~ to response to the october 3, 2013 order to show cause
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-10-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ from AEs to AAs' resp to OSC
Docket Date 2013-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP ADDITIONAL RECORD
Docket Date 2013-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BARTON
Docket Date 2013-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2013-10-17
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Samuel J. Heller, Esq. 0801461 ON AA'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-10-16
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 MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-10-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Discharged 11/19/2013
Docket Date 2013-09-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction to trial court/ for clarification of trial court's jurisdiction
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-09-27
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***see order of 09/27/13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-09-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT ef
Docket Date 2013-09-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-Initial brief due 09-17-13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2013-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ see order of 07-24-13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-07-18
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 MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2012-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State