Search icon

DAVID FOGLE LLC

Company Details

Entity Name: DAVID FOGLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000125337
Address: 1600 GARDEN ST., APT. 21, TITUSVILLE, FL, 32796, US
Mail Address: 1600 GARDEN ST., APT. 21, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FOGLE DAVID AJR Agent 1600 GARDEN ST., TITUSVILLE, FL, 32796

Authorized Member

Name Role Address
FOGLE DAVID AJR Authorized Member 1600 GARDEN ST. APT. 21, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Brenda Lee Fogle, Appellant(s), v. David Fogle, Appellee(s). 5D2024-0943 2024-04-10 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-DR-001263-FM

Parties

Name Brenda Lee Fogle
Role Appellant
Status Active
Name DAVID FOGLE LLC
Role Appellee
Status Active
Representations Carol R. Simpson
Name Hon. John I. Guy
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed below 4/16/2024
View View File
Docket Date 2024-04-11
Type Order
Subtype Show Cause
Description SHOW CAUSE - UNTIMELY NOA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/10/2024; INDIGENT 04/05/2024
On Behalf Of Brenda Lee Fogle
Docket Date 2024-04-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2018-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State