Search icon

DAVID GOESEL L.L.C.

Company Details

Entity Name: DAVID GOESEL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000095651
Address: 2895 MIRA LODA DR, SARASOTA, FL, 34240, US
Mail Address: 2895 MIRA LODA DR, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOESEL DAVID Agent 2895 MIRA LODA DR, SARASOTA, FL, FL, 34240

Manager

Name Role Address
GOESEL DAVID Manager 2895 MIRA LODA DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID GOESEL VS STATE OF FLORIDA 2D2019-2730 2019-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
20018-CF-4487NC

Parties

Name DAVID GOESEL L.L.C.
Role Appellant
Status Active
Representations ANDREA FLYNN MOGENSEN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BROOKE KERNAN, A. S. A, Attorney General, Tampa, KATHERINE COOMBS CLINE, A.A.G.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-19
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 GOESEL
Docket Date 2020-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remand
Docket Date 2020-05-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 05, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID GOESEL
Docket Date 2020-01-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-08
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 shall be served within 60 days from the date of this order.
Docket Date 2019-11-08
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 2019-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID GOESEL
Docket Date 2019-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID GOESEL
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS **CONFIDENTIAL** UNREDACTED - 625 PAGES
Docket Date 2019-09-23
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 from the date of this order.
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion for unredacted copy of record on appeal is granted to the extent that the clerk shall transmit to this court and to counsel for the parties an unredacted version of the record on appeal within 20 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties and the staff of this court shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).The clerk shall not retransmit the exhibits.
Docket Date 2019-09-18
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of DAVID GOESEL
Docket Date 2019-08-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE **CONFIDENTIAL** EXPLICIT - 88 PAGES - STORED ON FTP CONFIDENTIAL RECORD **PASSSWORD PROTECTED**
Docket Date 2019-08-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-31
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 September 2, 2019.
Docket Date 2019-07-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ AMENDED
Docket Date 2019-07-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ **MOTION AMENDED**
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAVID GOESEL
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED STATEMENT OF JUDICIAL ACTS TO BE REVIEWED AND ORDER OF INSOLVENCY
On Behalf Of DAVID GOESEL
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State