Search icon

DAVID WATKINS, LLC

Company Details

Entity Name: DAVID WATKINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000087577
Address: 75 NIGHTINGALE LANE, APT. 235, GULF BREEZE, FL 32561
Mail Address: 75 NIGHTINGALE LANE, APT. 235, GULF BREEZE, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS, DAVID R Agent 75 NIGHTINGALE LN, # 235, GULF BREEZE, FL 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
HOWARD ADAMS VS GEORGE GINTOLI, et al., 2D2012-4361 2012-08-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2012-CA-000075

Parties

Name HOWARD ADAMS, INC.
Role Appellant
Status Active
Name JIMMY RYCE
Role Appellant
Status Active
Name JOHN MC CARDEL
Role Appellee
Status Active
Name DAVID WATKINS, LLC
Role Appellee
Status Active
Name DR. DONALD SAWYER, ADMINISTRATOR
Role Appellee
Status Active
Name GEORGE GINTOLLI
Role Appellee
Status Active
Name JACQUES LA MOUR
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris and Black
Docket Date 2012-09-28
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-08-27
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2012-08-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2012-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HOWARD ADAMS

Documents

Name Date
Florida Limited Liability 2014-06-02

Date of last update: 21 Jan 2025

Sources: Florida Department of State