Search icon

BORUCH-DAVID, LLC - Florida Company Profile

Company Details

Entity Name: BORUCH-DAVID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORUCH-DAVID, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Dec 2024 (3 months ago)
Document Number: L13000035516
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7050 W. Palmetto Park Rd, boca raton, FL, 33433, US
Mail Address: P.O. BOX 5057, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baum David Manager P.O. BOX 5057, DEERFIELD BEACH, FL, 33442
BAUM DAVID Agent 7050 W. Palmetto Park Rd, boca raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 3300 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 3300 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2025-02-17 Boyes, William E, Esq. -
CHANGE OF MAILING ADDRESS 2025-02-17 3300 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 -
LC DISSOCIATION MEM 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 7050 W. Palmetto Park Rd, ste 15-777, boca raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 7050 W. Palmetto Park Rd, ste 15-777, boca raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-12-26 7050 W. Palmetto Park Rd, ste 15-777, boca raton, FL 33433 -
CONVERSION 2013-03-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 342273. CONVERSION NUMBER 700000129847

Court Cases

Title Case Number Docket Date Status
D & D TRACTOR AND TRUCK SERVICE, INC. VS BORUCH-DAVID, LLC F/K/A BORUCH-DAVID, INC., BREVARD LAND MATERIALS, INC. 5D2017-2327 2017-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025901

Parties

Name D & D TRACTOR AND TRUCK SERV
Role Appellant
Status Active
Representations Charles M. Greene, RICHARD P. REINHART
Name BORUCH-DAVID, LLC
Role Appellee
Status Active
Representations GERARD JOSEPH CURLEY, Kenneth B. Bell, Kelly J. H. Garcia, T. Todd Pittenger
Name BREVARD LAND MATERIALS, INC.
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2019-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-04-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-03-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-03-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REHEARING, ETC.
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-03-20
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL AS ATTORNEY
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 8/16/18 MOT DENIED
Docket Date 2019-03-01
Type Notice
Subtype Notice
Description Notice ~ D&D'S CLARIFICATION OF THE RECORD CITATION IT FILED ON FEBRUARY 22, 2019, AND RESPONSE TO BORUCH'S PURPORTED "CORRECTION"
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-02-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECT RECORD CITE RESPONSIVE TO QUESTION BY COURT DURING ORAL ARGUMENT
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECORD CITE AND PAGES RESPONSIVE TO JUDGE RICHARD B. ORFINGER'S QUESTION DURING ORAL ARGUMENT
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-11-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES - AMENDED
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-10-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-09-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE REPLY
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOT ATTY FEES
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-08-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ STRICKEN PER 8/21 ORDER
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE CROSS-AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/16
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-06-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/27.
Docket Date 2018-05-11
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 BORUCH-DAVID, LLC
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/11
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 22056 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/16
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-01-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-12-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 ORDER
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-11-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND CHANGE OF FIRM NAME
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHARLES M GREENE 938963
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-10-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE T TODD PITTENGER 768936
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-10-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-10-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-10-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/8 ORDER
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-08-08
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 60 DYS.
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-08-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 8/3/17
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/17
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BORUCH-DAVID, LLC VS BREVARD LAND MATERIALS, INC., D & D TRACTOR AND TRUCK SERVICE, INC. AND DONOVAN DAVIS, JR. 5D2016-2471 2016-07-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025901-X

Parties

Name BORUCH-DAVID, LLC
Role Petitioner
Status Active
Representations T. Todd Pittenger, Kelly J. H. Garcia
Name D & D TRACTOR AND TRUCK SERV
Role Respondent
Status Active
Name DONOVAN DAVIS, JR.
Role Respondent
Status Active
Name BREVARD LAND MATERIALS, INC.
Role Respondent
Status Active
Representations RICHARD P. REINHART, ALLISON EDWARDS, Charles M. Greene, Hon. Paetra T. Brownlee
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-12-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 11/23 ORDER; 11/28 MOT CLARIFICATION IS GRANTED IN PART; PET CERT TRTD AS A MOT TO REVIEW IN 15-2205; PET DISMISSED
Docket Date 2016-11-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CORRECTED 12/20
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ & 8/23/16 MOT ATTYS FEES IS GRANTED
Docket Date 2016-11-04
Type Response
Subtype Response
Description RESPONSE ~ PER 11/1 ORDER
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-11-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-08-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ OF RELATED FILING IN CASE NO. 5D15-2205
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-08-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22 ORDER
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-07-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-07-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/19/16
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/19/16
On Behalf Of BORUCH-DAVID, LLC
BREVARD LAND MATERIAL, INC. VS BORUCH-DAVID, LLC, ETC., ET AL. 5D2015-2205 2015-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025901

Parties

Name BREVARD LAND MATERIALS, INC.
Role Appellant
Status Active
Representations Charles M. Greene, Hon. Paetra T. Brownlee, RICHARD P. REINHART
Name BORUCH-DAVID, LLC
Role Appellee
Status Active
Representations T. Todd Pittenger, Kelly J. H. Garcia
Name D & D TRACTOR AND TRUCK SERV
Role Appellee
Status Active
Name DONOVAN DAVIS, JR.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-12-21
Type Notice
Subtype Notice
Description Notice ~ CORRECTED OF 12/20 NOTICE
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-12-20
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF MOTION IN LIGHT OF MOOTNESS
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-12-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TRANSFERRED FROM 16-2471 BY ORD OF 12/20; TREAT AS MOT TO REV. DENIAL OF STAY; MOT. WITHDRAWN 12/20
Docket Date 2016-11-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/19 MTN/STAY IS STRICKEN. AE'S 8/2 MTN/ACCEPT 2ND AMENDED AB GRANTED.
Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ OF RELATED FILING IN 16-2471 (NOTICE FILED IN 16-2471)
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-08-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-08-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND AMENDED
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ TO FILE 2ND AMENDED BRF
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-29
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT SERV OF APX
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-29
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 6/3 AB STRICKEN. AMENDED AB DUE W/I 20 DYS.
Docket Date 2016-07-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***STRICKEN PER 9/21 ORDER***
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR JUDICIAL NOTICE....
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN PER 7/20 ORDER***
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-27
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 BORUCH-DAVID, LLC
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/31.
Docket Date 2016-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-04-14
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 BORUCH-DAVID, LLC
Docket Date 2016-03-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/21
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/11 IB ACCEPTED. 2/8 MTN/EOT DENIED AS MOOT.
Docket Date 2016-02-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2016-02-09
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOT EOT
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-02-08
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 BREVARD LAND MATERIALS, INC.
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/8. NO FURTHER EOT'S.
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2016-01-08
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 BREVARD LAND MATERIALS, INC.
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/9/16.
Docket Date 2015-11-24
Type Notice
Subtype Notice
Description Notice ~ OF W/DRAWAL OF ATTY FROM FIRM
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2015-11-17
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 BREVARD LAND MATERIALS, INC.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2015-11-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2015-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 68 VOL- PAPER ROA- 5 BOXES
Docket Date 2015-09-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2015-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2015-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2015-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MOT TO DISM
Docket Date 2015-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 7/15 MOT DIS
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2015-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2015-07-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2015-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2015-06-24
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2015-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/19/15
On Behalf Of BREVARD LAND MATERIALS, INC.
Docket Date 2015-06-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-22
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-02-17
CORLCDSMEM 2024-12-11
Reg. Agent Resignation 2024-12-11
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State