Search icon

DAVID BUSTOS, LLC

Company Details

Entity Name: DAVID BUSTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 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: L12000143091
Address: 866 CUCUMBER LN, IMMOKALEE, FL, 34142
Mail Address: 866 CUCUMBER LN, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BUSTOS DAVID Agent 866 CUCUMBER LN, IMMOKALEE, FL, 34142

Manager

Name Role Address
BUSTOS DAVID Manager 866 CUCUMBER LN, IMMOKALEE, FL, 34142

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
DAVID BUSTOS VS STATE OF FLORIDA 2D2019-1585 2019-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CF-001140

Parties

Name DAVID BUSTOS, LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., NICHOLAS MARTINO, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID BUSTOS
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID BUSTOS
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-10-15
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 BUSTOS
Docket Date 2019-09-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
Docket Date 2019-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 110 PAGES
Docket Date 2019-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID BUSTOS
Docket Date 2019-07-31
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DAVID BUSTOS
Docket Date 2019-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING COUNSEL FOR PURPOSES OF POST-CONVICTION APPEAL
On Behalf Of COLLIER CLERK
Docket Date 2019-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MANALICH - 951 PAGES
Docket Date 2019-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2019-06-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COLLIER CLERK
Docket Date 2019-05-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF LT MOTION FOR APPOINTMENT OF COUNSEL - PS DAVID BUSTOS
On Behalf Of DAVID BUSTOS
Docket Date 2019-05-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2019-04-26
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID BUSTOS
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.

Documents

Name Date
Florida Limited Liability 2012-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State