Search icon

DAVID BARTON, LLC

Company Details

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

Agent

Name Role Address
THE CORNEAL LAW FIRM Agent 509 Anastasia Blvd., SAINT AUGUSTINE, FL, 32080

Manager

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

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
DAVID BARTON VS STATE OF FLORIDA 4D2019-1932 2019-06-11 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
13-16364 CF10A

Parties

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

Documents

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