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 |
Name | Role | Address |
---|---|---|
DUSSARD DAVID | Agent | 221 ROBERT AVE, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
DUSSARD DAVID | Authorized Member | 221 ROBERT AVE, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID DUSSARD VS STATE OF FLORIDA | 2D2020-2157 | 2020-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2015-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State