Search icon

DAVID BARTON, LLC - Florida Company Profile

Company Details

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

DAVID BARTON, 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000185558
FEI/EIN Number 47-2689465

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

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

Key Officers & Management

Name Role Address
Corneal Seth D Manager 509 Anastasia Blvd., SAINT AUGUSTINE, FL, 32080
THE CORNEAL LAW FIRM Agent 509 Anastasia Blvd., SAINT AUGUSTINE, FL, 32080
CORNEAL DAVID B Manager 125 MARINE STREET, SAINT AUGUSTINE, FL, 32084

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 - 108 BRIDGE STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 102 Bridge Street, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-06-29 102 Bridge Street, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 509 Anastasia Blvd., SAINT AUGUSTINE, FL 32080 -

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
DAVID BARTON VS STATE OF FLORIDA 4D2016-0280 2016-01-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13016364CF10A

Parties

Name DAVID BARTON, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Alan Terry Lipson, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allan R. Geesey, 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 2016-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (889 PAGES)
Docket Date 2016-03-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-03-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Boss Reporting is directed to file a status report within three (3) days from the date of this order regarding the preparation of the transcripts.
Docket Date 2016-03-23
Type Notice
Subtype Notice
Description Notice
On Behalf Of DAVID BARTON
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including March 9, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-07-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's July 19, 2017 order is amended as follows: ORDERED that appellee's July 18, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/18/17
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO MAY 22, 2017
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID BARTON
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within three (3) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID BARTON
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 10, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID BARTON
Docket Date 2016-09-20
Type Response
Subtype Response
Description Response
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 1/10/17
On Behalf Of DAVID BARTON
Docket Date 2016-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 pages
Docket Date 2016-08-24
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-08-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE - CD
On Behalf Of Clerk - Broward
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's August 22, 2016 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2016-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of DAVID BARTON
Docket Date 2016-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (39 PAGES) (PER 3.800(B)(2))
Docket Date 2016-06-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of DAVID BARTON
Docket Date 2016-04-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of DAVID BARTON
Docket Date 2016-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (RECEIVED 1/23/16)
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **INDIGENCY STATUS ATTACHED**
On Behalf Of DAVID BARTON
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived

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 Apr 2025

Sources: Florida Department of State