Search icon

DAVID MORIN LLC - Florida Company Profile

Company Details

Entity Name: DAVID MORIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID MORIN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 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: L12000118164
Address: 5319 WATSON RD, RIVERVIEW, FL, 33578, US
Mail Address: 5319 WATSON RD, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS PHILLIP Managing Member 5319 WATSON RD, RIVERVIEW, FL, 33578
DANIELS PHILLIP Agent 5319 WATSON RD, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
ROBERT SERVIS, ET AL. VS DAVID MORIN SC2016-1228 2016-07-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D16-1467

Circuit Court for the Seventh Judicial Circuit, Volusia County
642015CC034323XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
642015AP010044XXXXDL

Parties

Name ROBERT SERVIS
Role Petitioner
Status Active
Name CASSANDRA SERVIS
Role Petitioner
Status Active
Name DAVID MORIN LLC
Role Respondent
Status Active
Representations GEORGE TROVATO
Name Hon. Leah Ransbottom Case
Role Judge/Judicial Officer
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-07-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROBERT SERVIS
View View File
Docket Date 2016-07-08
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT SERVIS VS DAVID MORIN 5D2016-1467 2016-04-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-34323-COCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10044-APCC

Parties

Name CASSANDRA SERVIS
Role Appellant
Status Active
Name ROBERT SERVIS
Role Appellant
Status Active
Name DAVID MORIN LLC
Role Respondent
Status Active
Representations George Trovato
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; LOWER TRIBUNAL PROCEEDINGS ARE STAYED PENDING DISPO OF MOT FOR EMERG STAY
Docket Date 2016-04-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ROBERT SERVIS
Docket Date 2016-04-29
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT TO STAY
On Behalf Of DAVID MORIN
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2016-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay
Docket Date 2016-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ STAY BY 5/5/16 ORDER IS LIFTED
Docket Date 2016-07-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1228
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-07-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ AND WRITTEN OPINION
Docket Date 2016-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOT FOR WRITTEN OPINION
Docket Date 2016-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RCD
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO 6/28MOT REH
On Behalf Of DAVID MORIN
Docket Date 2016-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2016-06-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2016-05-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 4/28 ORDER
Docket Date 2016-04-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ DENY VERIFIED EMERGENCY MOT TO STAY PENDING APPEAL....
Docket Date 2016-04-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 4/27/16
On Behalf Of ROBERT SERVIS

Documents

Name Date
Florida Limited Liability 2012-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State