Search icon

DAVID DUSSARD LLC

Company Details

Entity Name: DAVID DUSSARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000177324
Mail Address: 221 ROBERT AVE, LEHIGH ACRES, FL, 33936, US
Address: 617 CHATTMAN ST E, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DUSSARD DAVID Agent 221 ROBERT AVE, LEHIGH ACRES, FL, 33936

Authorized Member

Name Role Address
DUSSARD DAVID Authorized Member 221 ROBERT AVE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID DUSSARD VS STATE OF FLORIDA 2D2020-2157 2020-07-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-14834

Parties

Name DAVID DUSSARD LLC
Role Appellant
Status Active
Representations CASEY M. BURNS, ESQ., RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID DUSSARD
Docket Date 2020-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID DUSSARD
Docket Date 2020-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/16/20
On Behalf Of DAVID DUSSARD
Docket Date 2020-07-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-16
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 20-1943
On Behalf Of DAVID DUSSARD
DAVID DUSSARD VS STATE OF FLORIDA 2D2020-1943 2020-06-23 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-14834

Parties

Name DAVID DUSSARD LLC
Role Petitioner
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ The petition for belated appeal is granted in circuit court case number 15-CF-14834. This order shall serve as a timely notice of appeal from the postconviction court's order summarily denying petitioner's motion for postconviction relief, the latter imposed on May 12, 2020. The attorney who filed the petition for belated appeal will be recognized as counsel of record for the appellant when the new proceeding is initiated in this court.The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the circuit court, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time.
Docket Date 2020-07-13
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ KELLY, LaROSE, LUCAS
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID DUSSARD
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
DAVID DUSSARD VS STATE OF FLORIDA 2D2016-1809 2016-04-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-14834

Parties

Name DAVID DUSSARD LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CYNTHIA J. DODGE, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G., Attorney General, Tampa
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days.
Docket Date 2017-10-30
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 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID DUSSARD
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-06-15
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 DUSSARD
Docket Date 2017-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED COVERSHEET
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until April 3, 2017.
Docket Date 2017-03-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-02-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of LEE CLERK
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)IB(60)
Docket Date 2016-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID DUSSARD
Docket Date 2016-11-14
Type Order
Subtype In Lieu of Designation
Description appt.10th PD;atty to forward record ~ In lieu of a designation, this court appoints the l0th Circuit Public Defender to represent Appellant in this appeal. Attorney Hall shall forward the record on appeal to Howard L. Dimmig, II, Public Defender, P.O. Box 9000, Bartow, FL 33831-9000, within 10 days and shall advise this court in writing that he has done so.
Docket Date 2016-09-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ The circuit court's order of May 10, 2016, finding Appellant indigent for appeal, directed that attorney Cedric Booker Hall remains counsel of record for this appeal. Attorney Hall shall file appellant's initial brief within twenty days.
Docket Date 2016-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER
Docket Date 2016-05-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2016-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY AND APPOINT PD
On Behalf Of LEE CLERK
Docket Date 2016-04-28
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID DUSSARD

Documents

Name Date
Florida Limited Liability 2015-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State