Entity Name: | ANDREW DAVID PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000203709 |
FEI/EIN Number | 81-4362033 |
Mail Address: | 4600 LINTON BLVD, DELRAY BEACH, FL, 33445, US |
Address: | 4600 LINTON BLVD, 250, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN ANDREW | Agent | 4600 LINTON BLVD, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
ANDREW ROSEN, PH.D. PA | Authorized Member | 4600 LINTON BLVD STE 320, DELRAY BEACH, FL, 33445 |
DAVID A. GROSS, M.D., P.A. | Authorized Member | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124744 | THE CHILDREN'S CENTER FOR PSYCHIATRY, PSYCHOLOGY AND RELATED SERVICES | EXPIRED | 2016-11-17 | 2021-12-31 | No data | 4600 LINTON BLVD, STE 310, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 4600 LINTON BLVD, 250, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 4600 LINTON BLVD, 250, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 4600 LINTON BLVD, 250, DELRAY BEACH, FL 33445 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andrew David, Appellant(s), v. State of Florida, Appellee(s). | 5D2024-0519 | 2024-02-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREW DAVID PLLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Adam B. Wilson, Tallahassee Attorney General |
Name | Hon. Kevin Blazs |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-29 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2024-04-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing and Rehearing En Banc |
Description | Motion for Rehearing and Rehearing En Banc; Mailbox 04/15/24; MOTION FOR REHEARING EN BANC IS STRICKEN |
On Behalf Of | Andrew David |
Docket Date | 2024-04-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2024-04-01 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2024-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2024-03-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 02/27/24 |
On Behalf Of | Andrew David |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE: 2/19/2024 |
On Behalf Of | Andrew David |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2024-02-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-06-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | MOTION FOR REHEARING DENIED; MOTION FOR REHEARING EN BANC STRICKEN |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-04 |
Florida Limited Liability | 2016-11-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State