Search icon

DEBRA PRICE, LLC

Company Details

Entity Name: DEBRA PRICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000000282
Address: 11794 DONATO DRIVE, JACKSONVILLE, FL, 32226
Mail Address: 11794 DONATO DRIVE, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE DEBRA E Agent 11794 DONATO DRIVE, JACKSONVILLE, FL, 32226

Manager

Name Role Address
PRICE DEBRA E Manager 11794 DONATO DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL CARMAN VS WELLS FARGO BANK NA, ET AL 2D2021-3750 2021-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA005055XXCICI

Parties

Name DANIEL CARMAN
Role Appellant
Status Active
Representations BRYANT H. DUNIVAN, JR., ESQ.
Name CITY OF ST. PETERSBURG
Role Appellee
Status Active
Name HEATHER BROWN
Role Appellee
Status Active
Name MARY JANE CARMAN
Role Appellee
Status Active
Name DEBRA PRICE, LLC
Role Appellee
Status Active
Name LINDA CARMAN
Role Appellee
Status Active
Name MacDill Federal Credit Union
Role Appellee
Status Active
Name GROW FINANCIAL CREDIT UNION
Role Appellee
Status Active
Name WELLS FARGO BANK NA
Role Appellee
Status Active
Representations CHARLES P. GUFFORD, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL CARMAN
Docket Date 2023-10-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIEL CARMAN
Docket Date 2023-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK NA
Docket Date 2024-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied. Appellee's motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400 and the terms of the underlying mortgage is granted with respect to entitlement. The trial court shall determine the amount fees awarded.
Docket Date 2023-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK NA
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL CARMAN
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's suggestion of bankruptcy is treated as a motion for an extension oftime and granted. Appellant shall serve the initial brief by August 18, 2023.
Docket Date 2023-08-07
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 DANIEL CARMAN
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court acknowledges the termination of the automatic stay pursuant to thebankruptcy court's July 3, 2023, order. This appeal will proceed. Appellant shall servethe initial brief within 20 days of the date of this order.
Docket Date 2023-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANIEL CARMAN
Docket Date 2023-06-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days of the date of this order, the parties are requested to provideindividual status reports or a joint report on the bankruptcy stay.
Docket Date 2023-03-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STATUS REPORT
On Behalf Of DANIEL CARMAN
Docket Date 2023-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ninety days of the date of this order, the parties are requested to provideindividual status reports or a joint report on the bankruptcy stay.
Docket Date 2023-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK NA
Docket Date 2023-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days of the date of this order, the parties are requested to provideindividual status reports or a joint report on the bankruptcy stay.
Docket Date 2022-10-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STATUS REPORT
On Behalf Of DANIEL CARMAN
Docket Date 2022-07-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, The Consumer Protection Attorney, P.A., is substituted as Appellant's counsel of record and the firm Owen & Dunivan, P.L.L.C., is relieved of further appellate responsibilities.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL, DESIGNATIONOF EMAIL ADDRESS, AND REQUEST FOR COPIES
On Behalf Of DANIEL CARMAN
Docket Date 2022-06-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STATUS REPORT
On Behalf Of DANIEL CARMAN
Docket Date 2022-06-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties shall file a joint status report or individual status reports on the automatic stay.
Docket Date 2022-05-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 30 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-05-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STATUS REPORT
On Behalf Of DANIEL CARMAN
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - REDACTED - 1059 PAGES
Docket Date 2022-02-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-01-27
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-01-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of DANIEL CARMAN
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of WELLS FARGO BANK NA
Docket Date 2021-12-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DANIEL CARMAN
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2013-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State