Search icon

D9 SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: D9 SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D9 SERVICES, 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: 27 May 2014 (11 years ago)
Date of dissolution: 10 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: L14000084831
FEI/EIN Number 46-5756763

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

Address: 5137 W Rio Vista Ave, TAMPA, FL, 33634, US
Mail Address: PO BOX 15608, TAMPA, FL, 33684, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRE WILLIAM R Authorized Member 8205 ABBYHILL PLACE, TAMPA, FL, 33615
WOIKE RICHARD W Authorized Member 5600 RIDDLE RD, HOLIDAY, FL, 34690
FRANK CHARLES MIRANDA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 5137 W Rio Vista Ave, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-03-05 5137 W Rio Vista Ave, TAMPA, FL 33634 -

Court Cases

Title Case Number Docket Date Status
DIVISION 9 SERVICES, LLC VS WILLIAM SHIRE, PHILIP EMERT, D9 SERVICES, LLC AND RICHARD W. WOIKE 2D2019-0277 2019-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-010082

Parties

Name DIVISION 9 SERVICES LLC
Role Petitioner
Status Active
Representations JASON C. SAMPSON, ESQ.
Name PHILIP EMERT
Role Respondent
Status Active
Name RICHARD W. WOIKE
Role Respondent
Status Active
Name D9 SERVICES, LLC
Role Respondent
Status Active
Name WILLIAM SHIRE
Role Respondent
Status Active
Representations THEODORE J. HAMILTON, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents’ motion for appellate attorney fees is granted in an amount to be determined by the trial court contingent upon the trial court’s determining that they are entitled to fees pursuant to Fla. R. Civ. P. 1.380(a)(4).
Docket Date 2019-11-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-04-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-04-04
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of WILLIAM SHIRE
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WILLIAM SHIRE
Docket Date 2019-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of WILLIAM SHIRE
Docket Date 2019-02-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DIVISION 9 SERVICES, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05
Florida Limited Liability 2014-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State