Search icon

DAVID HOLLEY, LLC

Company Details

Entity Name: DAVID HOLLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000012760
FEI/EIN Number 47-1563933
Address: 963 WOODLAWN ESTATES AVE, RUSKIN, FL, 33570
Mail Address: 105 7th Ave NE, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Creason Cheryl A Agent 105 7th Ave NE, RUSKIN, FL, 33570

Manager

Name Role Address
HOLLEY DAVID Manager 963 WOODLAWN ESTATES AVE., RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-07-10 No data No data
CHANGE OF MAILING ADDRESS 2015-07-10 963 WOODLAWN ESTATES AVE, RUSKIN, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2015-07-10 Creason, Cheryl A No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-10 105 7th Ave NE, RUSKIN, FL 33570 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
KENDALLE HOLLEY, BY AND THROUGH HER PARENTS AND NEXT FRIENDS, DAVID HOLLEY AND AIMEE HOLLEY VS FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC., CENTRAL FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC., LEIGHTON YENOR AND SCHOOL BOARD OF ORANGE COUNTY, FLORIDA 5D2020-0707 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003602

Parties

Name DAVID HOLLEY, LLC
Role Appellant
Status Active
Name Kendalle Holley
Role Appellant
Status Active
Representations Shannon McLin, Melissa Alagna, Karen R. Wasson
Name Aimee Holley
Role Appellant
Status Active
Name School Board Of Orange County
Role Appellee
Status Active
Representations Rafael E. Martinez, Therese A. Savona, Philip F. Moring, Scott A. Shelton, Douglas G. Carey
Name Leighton Yenor
Role Appellee
Status Active
Name FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC.
Role Appellee
Status Active
Name CENTRAL FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEGAL NAME
On Behalf Of Kendalle Holley
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kendalle Holley
Docket Date 2020-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/25 ORDER
On Behalf Of School Board Of Orange County
Docket Date 2020-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CENTRAL FLORIDA WOMENS LACROSSEOFFICIALS ASSOCIATION, INC.
On Behalf Of School Board Of Orange County
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of School Board Of Orange County
Docket Date 2020-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/2
On Behalf Of School Board Of Orange County
Docket Date 2020-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/2 AMENDED
On Behalf Of School Board Of Orange County
Docket Date 2020-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AE, CENTRAL FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC.
On Behalf Of School Board Of Orange County
Docket Date 2020-07-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-07-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Kendalle Holley
Docket Date 2020-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kendalle Holley
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Kendalle Holley
Docket Date 2020-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-06-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED AS TO AE, SCHOOL BOARD OF ORANGE COUNTY; AA'S MOTION TO ACCEPT AMENDED NOA IS DENIED; AE'S MOTION TO STRIKE IS DENIED AS MOOT
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of School Board Of Orange County
Docket Date 2020-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOTION TO STRIKE AMENDED NOTICE OF APPEAL; MOTION TO STRIKE DENIED AS MOOT SEE 6/16 ORDER
On Behalf Of School Board Of Orange County
Docket Date 2020-06-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, SCHOOL BOARD TO FILE RESPONSE TO 6/4 MOTION
Docket Date 2020-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT AMENDED NOTICE OF APPEAL; DENIED PER 6/16/ ORDER
On Behalf Of Kendalle Holley
Docket Date 2020-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1182 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/12
Docket Date 2020-05-29
Type Response
Subtype Response
Description RESPONSE ~ PER 5/27 ORDER AND MOT EOT FOR ROA
On Behalf Of Kendalle Holley
Docket Date 2020-05-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2020-05-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE THERESE A. SAVONA 0077618
On Behalf Of School Board Of Orange County
Docket Date 2020-03-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-03-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PHILIP F. MORING 0085157
On Behalf Of School Board Of Orange County
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/11/20
On Behalf Of Kendalle Holley
Docket Date 2020-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board Of Orange County
Docket Date 2020-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kendalle Holley
Docket Date 2020-03-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-07-10
Florida Limited Liability 2013-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State