Search icon

DAVID GRIFFIN, LLC - Florida Company Profile

Company Details

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

DAVID GRIFFIN, 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000165685
FEI/EIN Number 46-4208256

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

Address: 1981 SE MANDRAKE CIRCLE, PORT ST. LUCIE, FL, 34952
Mail Address: 1981 SE MANDRAKE CIRCLE, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN DAVID Manager 1981 SE MANDRAKE CIRCLE, PORT ST. LUCIE, FL, 34952
GRIFFIN DAVID Agent 1981 SE MANDRAKE CIRCLE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
DAVID GRIFFIN VS STATE OF FLORIDA 2D2019-0822 2019-03-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CF-17095

Parties

Name DAVID GRIFFIN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Salario, and Rothstein-Youakim
Docket Date 2019-03-12
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ As the petitioner filed his amended motion for postconviction relief as recently as January 29, 2019, the petition for writ of mandamus is denied as premature.If the petitioner finds it necessary to file a similar petition in the future, he must serve the Attorney General at the following address and include this address in the certificate of service: 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607.
Docket Date 2019-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of DAVID GRIFFIN
DAVID GRIFFIN VS STATE OF FLORIDA 2D2018-4165 2018-10-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-17095A

Parties

Name DAVID GRIFFIN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION TO HEAR AND RULE - PP DAVID GRIFFIN R20031
On Behalf Of DAVID GRIFFIN
Docket Date 2018-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-07
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner is required to make an express and distinct demand for performance before mandamus will be considered. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001).
Docket Date 2018-11-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Villanti, and Crenshaw
Docket Date 2018-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-10-17
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of DAVID GRIFFIN
DAVID GRIFFIN VS STATE OF FLORIDA SC2018-0054 2018-01-04 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292013CF017095000AHC

Parties

Name DAVID GRIFFIN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Disposition
Subtype Tsfr Circ Ct (3.850)
Description DISP-TSFR CIRC CT (3.850) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida (Case No. 292013CF017095000AHC), for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at P.O. Box 1110, Tampa, Florida 33601.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2018-01-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-01-04
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of David Griffin
View View File
DAVID GRIFFIN VS STATE OF FLORIDA 4D2012-4247 2012-11-19 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-22307 CF10A

Parties

Name DAVID GRIFFIN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2013-03-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ON THE MERITS
Docket Date 2012-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-19
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of DAVID GRIFFIN
Docket Date 2012-11-19
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227388203 2020-08-07 0491 PPP 201 South Monroe St Suite 201, Tallahassee, FL, 32301
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21032.2
Forgiveness Paid Date 2021-07-29
2733118202 2020-08-03 0455 PPP 511 SUWANEE CIR, TAMPA, FL, 33606-3830
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20795
Loan Approval Amount (current) 20795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3830
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4215618808 2021-04-15 0491 PPP 498 Lagoon Dr, Oviedo, FL, 32765-6205
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-6205
Project Congressional District FL-07
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.46
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State