Search icon

DAVID W MCLEOD LLC - Florida Company Profile

Company Details

Entity Name: DAVID W MCLEOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID W MCLEOD 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: 07 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000046780
Address: 39620 CR 452, LEESBURG FL, 34788, US
Mail Address: 39620 CR 452, LEESBURG FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD DAVID WSR. Agent 39620 CR 452, LEESBURG FL, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL D. JONES VS DUNMAR ESTATES HOMEOWNERS, ETC., ET AL. 5D2014-1059 2014-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-002080

Parties

Name Michael D. Jones
Role Appellant
Status Active
Name DANIEL MUNIZZI
Role Appellee
Status Active
Name DUNMAR ESTATE HOMEOWNERS
Role Appellee
Status Active
Representations ROBIN D. BLACK
Name DAVID W MCLEOD LLC
Role Appellee
Status Active
Name WILLIAM MICHAEL LINN
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-31
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2015-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-02-11
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE & DESIGN OF EMAIL ADDRESSES
On Behalf Of DUNMAR ESTATE HOMEOWNERS
Docket Date 2015-01-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED - LAW DAY
Docket Date 2015-01-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 9/12 ORDER WITHDRAWN. RULING ON AE'S 8/4 MTN/STRIKE DEFERRED.
Docket Date 2014-09-29
Type Response
Subtype Response
Description RESPONSE ~ MOT REH, ETC.
On Behalf Of DUNMAR ESTATE HOMEOWNERS
Docket Date 2014-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/12 ORDER
Docket Date 2014-09-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF DESIGN OF EMAIL ADDRESSES
On Behalf Of DUNMAR ESTATE HOMEOWNERS
Docket Date 2014-09-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ WITHDRAWN PER 10/24 ORDER.
Docket Date 2014-08-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2014-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-08-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DUNMAR ESTATE HOMEOWNERS
Docket Date 2014-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robin D. Black 0329990
Docket Date 2014-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DUNMAR ESTATE HOMEOWNERS
Docket Date 2014-07-09
Type Notice
Subtype Notice
Description Notice ~ PURSUANT TO FL STATUTE...;
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DUNMAR ESTATE HOMEOWNERS
Docket Date 2014-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-06-02
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 6/14/14
Docket Date 2014-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 6/14/14
Docket Date 2014-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED (119 PAGES)
Docket Date 2014-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/14
On Behalf Of Michael D. Jones
Docket Date 2014-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2016-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State