Search icon

ANDREW DAVID PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDREW DAVID PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW DAVID PLLC 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: 04 Nov 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000203709
FEI/EIN Number 81-4362033

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ROSEN ANDREW Agent 4600 LINTON BLVD, DELRAY BEACH, FL, 33445
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 -

Fictitious Names

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 - 4600 LINTON BLVD, STE 310, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 4600 LINTON BLVD, 250, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2020-06-07 4600 LINTON BLVD, 250, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 4600 LINTON BLVD, 250, DELRAY BEACH, FL 33445 -

Court Cases

Title Case Number Docket Date Status
Andrew David, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0519 2024-02-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CF-12812

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9197.98

Motor Carrier Census

DBA Name:
DIXIE TOWING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 226-1117
Add Date:
2004-03-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State