Search icon

FRANK & DAVID, LLC.

Company Details

Entity Name: FRANK & DAVID, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000116971
FEI/EIN Number 81-3023433
Address: 4500 nw 74 st, MIAMI, FL, 33147, US
Mail Address: 4500 nw 74 st, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
angel perez a Agent 4500 nw 74 st, MIAMI, FL, 33147

President

Name Role Address
perez angel a President 4500 nw 74 st, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 4500 nw 74 st, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2020-09-09 4500 nw 74 st, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2020-09-09 angel, perez a No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 4500 nw 74 st, MIAMI, FL 33147 No data
LC AMENDMENT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES J. KELLNER, ET AL. VS CYNTHIA A. DAVID, ET AL. SC2014-1511 2014-07-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
5D12-2027

Circuit Court for the Fifth Judicial Circuit, Citrus County
092008CA002738XXXXAX

Circuit Court for the Fifth Judicial Circuit, Citrus County
5D12-2116

Parties

Name PATRICIA BERGERSON
Role Petitioner
Status Active
Representations Charles W. Hall, Mark D. Tinker
Name JAMES J. KELLNER
Role Petitioner
Status Active
Representations Mark D. Tinker, Charles W. Hall, Betsy E. Gallagher
Name CYNTHIA A. DAVID
Role Respondent
Status Active
Representations A. DANIEL VAZQUEZ, Jack J. Fine
Name FRANK & DAVID, LLC.
Role Respondent
Status Active
Name HON. PATRICIA THOMAS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Angela Vick
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ 8/13/14 STRICKEN
On Behalf Of PATRICIA BERGERSON
Docket Date 2014-07-30
Type Letter-Case
Subtype Letter
Description LETTER ~ WITH FILING FEE
On Behalf Of JAMES J. KELLNER
Docket Date 2014-07-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JAMES J. KELLNER
Docket Date 2014-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-09-09
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of JAMES J. KELLNER
Docket Date 2014-08-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CYNTHIA A. DAVID
Docket Date 2014-08-13
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioners' "Motion to Amend Their Jurisdictional Brief and for the Court to Accept the Previously Filed Amended Jurisdictional Brief" is granted and said amended brief was filed with this Court on August 6, 2014. Petitioners' jurisdictional brief filed with this Court on August 4, 2014, is hereby stricken.
Docket Date 2014-08-12
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ PETITIONERS' MOTION TO AMEND THEIR JURISDICTIONAL BRIEF AND FOR THE COURT TO ACCEPT THE PREVIOUSLY FILED AMENDED JURISDICTIONAL BRIEF
On Behalf Of JAMES J. KELLNER
Docket Date 2014-08-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of JAMES J. KELLNER
Docket Date 2014-08-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-08-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ 08/05/14 AMENDED TO REFLECT SECOND DCA NUMBER
PATRICIA R. BERGERSON VS CYNTHIA A. DAVID AND FRANK DAVID 5D2012-2116 2012-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2008-CA-2738

Parties

Name PATRICIA R. BERGERSON
Role Appellant
Status Active
Representations BETSY ELLWANGER GALLAGHER, JOSEPH A. LOWMAN, Mark D. Tinker
Name FRANK & DAVID, LLC.
Role Appellee
Status Active
Name CYNTHIA A. DAVID
Role Appellee
Status Active
Representations SIDNEY M. CRAWFORD, BETSY ELLWANGER GALLAGHER, JACK J. FINE
Name JAMES J. KELLNER
Role Appellee
Status Active

Docket Entries

Docket Date 2014-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ CD LOCATED IN WALLET
Docket Date 2014-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-07-17
Type Mandate
Subtype Mandate
Description Mandate ~ REPORT PURPOSES ONLY
Docket Date 2014-07-11
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2014-05-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2013-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "COPY OF CD,PG 1238,ETC."
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-29
Type Notice
Subtype Notice
Description Notice
On Behalf Of CYNTHIA A. DAVID
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ FOR PREP ROA AND SERVING INDEX
Docket Date 2012-07-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2012-07-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/12-2116
Docket Date 2012-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5ORDER
On Behalf Of PATRICIA R. BERGERSON
Docket Date 2012-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PATRICIA R. BERGERSON
Docket Date 2012-06-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Mark D. Tinker 0585165
Docket Date 2012-06-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Betsy E. Gallagher 229644
Docket Date 2012-06-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10 DYS, PARTIES SHALL ADVISE THIS COURT WHETHER 12-2116 AND 12-2027 SHOULD NOT TRAVEL TOGETHER
Docket Date 2012-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of PATRICIA R. BERGERSON
Docket Date 2012-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-09
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-11-25
AMENDED ANNUAL REPORT 2019-10-14
AMENDED ANNUAL REPORT 2019-10-08
AMENDED ANNUAL REPORT 2019-10-05
LC Amendment 2019-09-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State