Entity Name: | DAVID BARTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000185558 |
FEI/EIN Number | 47-2689465 |
Address: | 102 Bridge Street, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 509 Anastasia Blvd., SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORNEAL LAW FIRM | Agent | 509 Anastasia Blvd., SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
CORNEAL DAVID B | Manager | 125 MARINE STREET, SAINT AUGUSTINE, FL, 32084 |
Corneal Seth D | Manager | 509 Anastasia Blvd., SAINT AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000016002 | THE BRIDGE STREET ROOMINGHOUSE | EXPIRED | 2016-02-12 | 2021-12-31 | No data | 108 BRIDGE STREET, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 102 Bridge Street, SAINT AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 102 Bridge Street, SAINT AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-03 | 509 Anastasia Blvd., SAINT AUGUSTINE, FL 32080 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID BARTON VS STATE OF FLORIDA | 4D2019-1932 | 2019-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID BARTON, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ ~ ORDERED that the June 11, 2019 “petition for writ of habeas corpus (ineffective assistance of appellate counsel)” is denied.GERBER, KLINGENSMITH and KUNTZ, JJ., concur. |
Docket Date | 2019-09-16 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Ineffective Assistance / Acknowledgment letter |
Docket Date | 2019-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2019-06-11 |
Type | Petition |
Subtype | Petition Ineffective Assistance of Counsel |
Description | Petition - Ineffective Assistance of Counsel |
On Behalf Of | DAVID BARTON |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-02 |
Florida Limited Liability | 2014-12-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State