Search icon

DAVID CLARK LLC - Florida Company Profile

Company Details

Entity Name: DAVID CLARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID CLARK LLC 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: 12 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000241667
FEI/EIN Number 83-2286931

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

Address: 13850 BREAKSEA CT, JACKSONVILLE, FL, 32224, US
Mail Address: 13850 BREAKSEA CT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DAVID Manager 13850 BREAKSEA CT, JACKSONVILLE, FL, 32224
CLARK DAVID Agent 13850 BREAKSEA CT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
PREMIER CONSTRUCTION CONTRACTORS LLC and EDWARD ARTHUR KOSTER VS DAVID CLARK, et al. 4D2021-2548 2021-08-30 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-027425 (50)

Parties

Name Edward Arthur Koster
Role Appellant
Status Active
Name PREMIER CONSTRUCTION CONTRACTORS LLC
Role Appellant
Status Active
Representations Joseph S. Van De Bogart
Name The Home People
Role Appellee
Status Active
Name DAVID CLARK LLC
Role Appellee
Status Active
Representations Kevin John Taylor
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants’ September 17, 2021 status report is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2021-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-09-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-09-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within five (5) days from the date of this order, regarding how they wish to proceed in light of the county court’s order on relinquishment.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION TO VACATE JUDGMENT AND TRANSFER TOCIRCUIT COURT
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the September 1, 2021 agreed motion to temporarily relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court through and including September 9, 2021 in order for the trial court to enter an order on appellant’s motion to vacate and motion to vacate clerk’s default. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ September 1, 2021 motion to relinquish jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
STATE OF FLORIDA VS DAVID CLARK 4D2019-1715 2019-06-05 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019MM000368A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General-W.P.B., State Attorney -I.R.
Name DAVID CLARK LLC
Role Appellee
Status Active
Representations SEAN HARNAGE, Public Defender-S.L., Public Defender-P.B., Public Defender-I.R.
Name Hon. Nicole Menz
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's October 16, 2019 unopposed motion for bifurcated briefing is granted, and the parties are permitted to file two separate initial, answer, and reply briefs. Both initial briefs are deemed properly filed as of the date of this order. Further, ORDERED that appellant's October 16, 2019 unopposed motion to accept filing of joint appendix is granted, and the joint appendix is deemed properly filed.
Docket Date 2019-10-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ "JOINT"
On Behalf Of State of Florida
Docket Date 2019-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 2ND INITIAL BRIEF
On Behalf Of State of Florida
Docket Date 2019-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT FILINGOF JOINT APPENDIX
On Behalf Of State of Florida
Docket Date 2019-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 27, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 16, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-27
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 State of Florida
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 29, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-29
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 State of Florida
Docket Date 2019-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (23,597 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2019-07-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ COPY OF DESIGNATION AND ACK. LETTER.
On Behalf Of Clerk - Indian River
Docket Date 2019-06-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-06-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of State of Florida
Docket Date 2019-06-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (FILED IN 19-1659 - ISAIAH DRISDOM)
On Behalf Of Clerk - Indian River
Docket Date 2019-06-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (FILED IN 19-1715 DAVID CLARK)
Docket Date 2019-06-18
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ PAID IN 19-1715
On Behalf Of DAVID CLARK
Docket Date 2019-06-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ FEE PAID IN 19-1655
Docket Date 9999-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1499, 4D19-1655, AND 4D19-2024 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY. SEE 7/16/19 ORDER***
Docket Date 9999-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****SEE 19-1655 FOR ALL FUTURE DOCKET ENTRIES.****** SUA SPONTE CASE NUMBERS 4D19-1655-4D19-1719, 4D19-1732-4D19-1785, and 4D19-1803-4D19-1809 ARE CONSOLIDATED FOR ALL PURPOSES.******SEE 6/12/19 ORDER***
Docket Date 9999-06-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ ***CROSS APPEAL FILING FEES PAID SEE 19-1657, 19-1665, 19-1675, 19-1687, 19-1704, 19-1718, 19-1744, 19-1768, and 19-1803***
Docket Date 2020-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the June 2, 2020 joint motion to reinstate original oral argument format is granted.
Docket Date 2020-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REINSTATE ORIGINAL ORAL ARGUMENT FORMAT.
On Behalf Of State of Florida
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of the parties’ joint response to this Court’s May 4, 2020 order, oral argument in this case is rescheduled for Tuesday, June 30, 2020 at 10:30 a.m. for 15 minutes per side. Given the evolving situation surrounding the COVID-19 virus, the oral argument will be conducted through Zoom video conference. The week before oral argument, the Clerk of the Court will provide connection instructions. Counsel shall also be present for the oral arguments in the related cases, which will take place at 10:00 a.m. and 11:00 a.m. GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2020-05-06
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees’ joint unopposed motion to postpone oral argument is granted and oral argument is continued to June, 2020. Counsel is directed to advise the Clerk of this Court within five days of their availability for oral argument on the following dates: June 16 at 2:00 p.m. or June 29 or 30 at 10:00 a.m.
Docket Date 2020-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Administrative Order of the Chief Justice AOSC20-23, extending the COVID-19 emergency measures for the state courts until May 29, 2020, the in-person oral arguments now scheduled at the Court on May 21, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by May 8, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-03-06
Type Response
Subtype Response
Description Response ~ SECOND JOINT RESPONSE
On Behalf Of State of Florida
Docket Date 2020-02-24
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-02-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ INDIAN RIVER COUNTY SHERIFF'S OFFICE CASE
Docket Date 2020-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ INDIAN RIVER COUNTY SHERIFF'S OFFICE CASE
Docket Date 2020-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of State of Florida
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee’s February 6, 2020 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/cross-answer brief on or before February 12, 2020. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF. (TO FILE 2nd REPLY BRIEF)
On Behalf Of State of Florida
Docket Date 2020-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of State of Florida
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the January 21, 2020 "The Florida Association of Criminal Defense Lawyers and National Association of Criminal Defense Lawyers' motion for leave to file an amicus curiae brief in support of appellee" is granted. The proposed amended amicus curiae brief is deemed properly filed as of the date of this order.
Docket Date 2020-01-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **AMENDED**DEEMED FILED**
Docket Date 2020-01-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ THE FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS AND NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
Docket Date 2020-01-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **AMENDED BRIEF FILED**
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF (INDIAN RIVER COUNTY SHERIFF'S OFFICE CASE)
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ INDIAN RIVER COUNTY SHERIFF'S OFFICE CASE
Docket Date 2020-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS INITIAL BRIEF (VERO BEACH POLICE DEPARTMENT CASE)
Docket Date 2020-01-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the December 30, 2019 motion of Edward M. Wenger, Esquire, counselfor State of Florida, to withdraw as counsel is granted.
Docket Date 2019-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2019-06-12
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D19-1655-4D19-1719, 4D19-1732-4D19-1785, and 4D19-1803-4D19-1809 are consolidated for all purposes and shall proceed under case number 4D19-1655. Further, It appearing that appellant has invoked the discretionary jurisdiction of this court to review a nonfinal order, otherwise appealable to the circuit court, in which the county court has certified a question of great public importance, it is ORDERED that, within ten (10) days from the date of this order, appellant may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the county court as are necessary to appellant's arguments. Appellees shall have ten (10) days thereafter to file a single, consolidated response, also limited to five (5) pages. Further, ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida
PETER M. AMBRAZ, ET AL VS CITY OF TAMPA, ET AL 2D2015-5718 2015-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-012048

Parties

Name PATRICK J. MINNAX
Role Appellant
Status Active
Name RONNIE BOOTH
Role Appellant
Status Active
Name WILLIAM R. DIAL
Role Appellant
Status Active
Name WILLIAM F. MITCHELL, DECEASED
Role Appellant
Status Active
Name PETER M. AMBRAZ
Role Appellant
Status Active
Representations JOSEPH E. BLITCH, ESQ., THOMAS J. PILACEK, ESQ.
Name WALTER J. SLUGA, JR.
Role Appellant
Status Active
Name WALTER SCOVILLE
Role Appellant
Status Active
Name DAVID CLARK LLC
Role Appellant
Status Active
Name LARRY E. ANTHONY
Role Appellant
Status Active
Name JAMES A. BLEDSOE
Role Appellant
Status Active
Name JOHN MINCEY
Role Appellant
Status Active
Name DENNIS HUERTA
Role Appellant
Status Active
Name CARL ARTZ, DECEASED
Role Appellant
Status Active
Name DOUGLAS COOK
Role Appellant
Status Active
Name JEFFREY CUNNINGHAM
Role Appellant
Status Active
Name LARRY W. BROWN
Role Appellant
Status Active
Name DONALD PERKINS
Role Appellant
Status Active
Name SAMUEL JONES, JR.
Role Appellant
Status Active
Name SAM DIAZ
Role Appellant
Status Active
Name BRUCE VICKERS
Role Appellant
Status Active
Name JOHN J. BUSHELL
Role Appellant
Status Active
Name BERT TERWILLIGER
Role Appellant
Status Active
Name LYNDA T. MILANA
Role Appellant
Status Active
Name JOHN R. SIMS, SR.
Role Appellant
Status Active
Name MICHAEL R. BUCEY
Role Appellant
Status Active
Name CHRISTOPHER E. MILANA
Role Appellant
Status Active
Name PETER R. BOTTO
Role Appellant
Status Active
Name SYLVIA ARTZ
Role Appellant
Status Active
Name ROBERT W. SEAL
Role Appellant
Status Active
Name MICHAEL L. PETERSON
Role Appellant
Status Active
Name JACK D. THOMPSON, I I I
Role Appellant
Status Active
Name DONNA MITCHELL AND COMPANY, INC
Role Appellant
Status Active
Name ALICE STEHLIN
Role Appellant
Status Active
Name ANTHONY W. CANGELOSI
Role Appellant
Status Active
Name TERRY L. YOUNGBLOOD
Role Appellant
Status Active
Name DANA M. PATRICIO, SR.
Role Appellant
Status Active
Name JAMES A. ILTNER
Role Appellant
Status Active
Name DALE BOWE
Role Appellant
Status Active
Name THOMAS A. RESSLER, I I I
Role Appellant
Status Active
Name WALTER CRAIG YANCEY
Role Appellant
Status Active
Name PAUL BEERY
Role Appellant
Status Active
Name THOMAS R. BEURY
Role Appellant
Status Active
Name ROBERT M. COLE
Role Appellant
Status Active
Name EUGENE M. LENIHAM
Role Appellant
Status Active
Name ANTHONY A. IEMAK
Role Appellant
Status Active
Name BRUCE E. SAVAGE
Role Appellant
Status Active
Name BEVERLY YOUNGBLOOD
Role Appellant
Status Active
Name ROBERT E. PENNINGTON
Role Appellant
Status Active
Name LEON E. HARRELL
Role Appellant
Status Active
Name DALE K. FIELDS
Role Appellant
Status Active
Name GARY J. ROO
Role Appellant
Status Active
Name JAMES F. STRICKLAND
Role Appellant
Status Active
Name STANLEY I. DENNISON
Role Appellant
Status Active
Name WEST CENTRAL FLORIDA POLICE BENEVOLENT ASSN.
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations NATHAN J. PAULICH, ESQ., ROBERT D. KLAUSNER, ESQ., PATRICK H. GONYEA, ESQ., IRA B. SILVERSTEIN, ESQ., PAUL A. DARAGJATI, ESQ., THOMAS M. GONZALEZ, ESQ., MITCHELL L. FELDMAN, ESQ., STUART A. KAUFMAN, ESQ.
Name BOARD OF TRUSTEES OF THE CITY PENSION FUND
Role Appellee
Status Active
Name THE INTERNATIONAL ASSOCIATION OF FIREFIGHTERS LOCAL 754
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ International Association of Firefighters, Local 754 and West Central Florida Police Benevolent Associations' motion for appellate attorneys' fees is denied.Board of Trustees of the City of Tampa Pension Fund for Firefighters and Police Officers in the City of Tampa's motion for appellate attorneys' fees is denied.
Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITY OF TAMPA
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' MEMORANDUM IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS FEES
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-11-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-RB DUE 11/07/16
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEEBOARD OF TRUSTEES OF THE CITY PENSION FUND FOR FIREFIGHTERS AND POLICE OFFICERS IN THE CITY OF TAMPA
On Behalf Of CITY OF TAMPA
Docket Date 2016-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITY OF TAMPA
Docket Date 2016-08-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEESTHE INTERNATIONAL ASS'N OF FIREFIGHTERS, LOCAL 754, andWEST CENTRAL FLORIDA POLICE BENEVOLENT ASSOCIATION
On Behalf Of CITY OF TAMPA
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 08/24/16 (BOARD OF TRUSTEES OF THE CITY OF TAMPA PENSION FUND FOR THE FIREFIGHTERS AND POLICE OFFICERS IN THE CITY OF TAMPA,)
On Behalf Of CITY OF TAMPA
Docket Date 2016-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 08/24/16 (INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, LOCAL 754 and WEST CENTRAL FLORIDA POLICE BENEVOLENT ASSOCIATION)
On Behalf Of CITY OF TAMPA
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/10/16 - BOARD OF TRUSTEES OF THE CITY OF TAMPA PENSION FUND FOR THE FIREFIGHTERS AND POLICE OFFICERS IN THE CITY OF TAMPA
On Behalf Of CITY OF TAMPA
Docket Date 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/10/16 (INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, LOCAL 754 and WEST CENTRAL FLORIDA POLICE BENEVOLENT ASSOCIATION)
On Behalf Of CITY OF TAMPA
Docket Date 2016-06-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In light of the amended record filed in this court on May 20, 2016, the appellee City of Tampa's "motion for an order directing the clerk to transmit the complete record" is denied as moot.
Docket Date 2016-06-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOL 1
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ RECORD 2
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-18
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 PETER M. AMBRAZ
Docket Date 2016-05-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-04-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the clerk of the circuit court shall respond to appellee City of Tampa's "motion for an order directing the clerk to transmit the complete record."
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-21
Type Response
Subtype Response
Description RESPONSE ~ APELLANTS' RESPONSE TO APPELLEE CITY OF TAMPA'S MOTIONFOR AN ORDER DIRECTING THE CLERK TO TRANSMIT THECOMPLETE RECORD
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-04-20
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 PETER M. AMBRAZ
Docket Date 2016-04-12
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLEE CITY OF TAMPA'S MOTION FOR AN ORDER DIRECTING THE CLERK TO TRANSMIT THE COMPLETE RECORD
On Behalf Of CITY OF TAMPA
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2016-02-23
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 PETER M. AMBRAZ
Docket Date 2016-02-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CITY OF TAMPA
Docket Date 2016-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CITY OF TAMPA
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF TAMPA
Docket Date 2016-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PETER M. AMBRAZ
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER M. AMBRAZ
Docket Date 2015-12-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
STATE OF FLORIDA VS WILLIAM DAVID SCHOBL, et al., 2D2011-5825 2011-11-28 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003809-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CF-008109-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005528-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003319-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-004282-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-006961-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-006650-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005446-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-004493-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-007501-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-002889-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-004285-01-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-000054-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003400-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005299-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-006518-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-007503-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005313-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-004358-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003968-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005167-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-001212-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003205-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-000192-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CF-003916-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003924-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-004955-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-002893-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CF-008607-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-006902-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-002003-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CF-005580-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003241-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-006049-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005773-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-001035-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CF-008436-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CF-008233-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005290-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-002336-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005119-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003712-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-004062-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CF-005741-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-006481-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-003207-01XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CF-005164-01XX

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ATTORNEY GENERAL, VICTORIA J. AVALON, A.S.A.
Name JACK WALLS
Role Appellee
Status Active
Name RALPH ARNOLD
Role Appellee
Status Active
Name JOEVANY RODRIGUEZ
Role Appellee
Status Active
Name KEVIN JOYCE
Role Appellee
Status Active
Name LUIS ALEMAN
Role Appellee
Status Active
Name TYRISSA DAVIS
Role Appellee
Status Active
Name ASHLEY BARRETTA
Role Appellee
Status Active
Name MARCUS GILMAN
Role Appellee
Status Active
Name EDRIC BENNETT
Role Appellee
Status Active
Name CHARLES HUNTER
Role Appellee
Status Active
Name RANDALL HEBEL
Role Appellee
Status Active
Name WILLIAM DAVID SCHOBL
Role Appellee
Status Active
Representations AUSTIN MASLANIK, A. P. D., GUSTAVO D. LAGE, ESQ., ERIC S. GARDNER, JR., ESQ., JULIA WILLIAMSON, A.P.D., LUIS A. CABRERA, A. P. D., JACOB ORR, ESQ., GUILLERMO E. GOMEZ, ESQ., RANDALL BLANKENSHIP, ESQ., PATRICE BEHNSTEDT, A. P. D., JONATHAN K. THIELE, ESQ., JEFF HOLMES, ESQ., NATHANIEL WHITE, ESQ., PAMELA HOFFMAN, ESQ., John Liguori, Esq., PAUL J. BLENK, ESQ., Kelley W. Collier, Esq.
Name EDWARD SCHULTZ
Role Appellee
Status Active
Name ARGELIO SANCHEZ - GOMEZ
Role Appellee
Status Active
Name ROBERT KAUB
Role Appellee
Status Active
Name HENRY PETERSON, INC.
Role Appellee
Status Active
Name DREMA HARABINSON
Role Appellee
Status Active
Name CRYSTAL JULSING
Role Appellee
Status Active
Name GREGORY DICKENS
Role Appellee
Status Active
Name REFUGIO MORENO
Role Appellee
Status Active
Name JULIE WOODS
Role Appellee
Status Active
Name ADAM SADOSKI
Role Appellee
Status Active
Name GEORGE STEPHENS
Role Appellee
Status Active
Name ASHLEY WHITE INC
Role Appellee
Status Active
Name RICKEY MAYO
Role Appellee
Status Active
Name MICHAEL PATCH
Role Appellee
Status Active
Name DAVID CLARK LLC
Role Appellee
Status Active
Name IAN RICHARDSON
Role Appellee
Status Active
Name KENNETH WESLEY
Role Appellee
Status Active
Name JEREMY KEMP
Role Appellee
Status Active
Name ARNOLD MATHIS
Role Appellee
Status Active
Name JIMMY WILSON, JR.
Role Appellee
Status Active
Name DEREK DANIEL
Role Appellee
Status Active
Name WILLIAM COMBEE, JR.
Role Appellee
Status Active
Name JOHN HORAK
Role Appellee
Status Active
Name RICHARD WENZEL
Role Appellee
Status Active
Name JOSHUA WINSLOW
Role Appellee
Status Active
Name MELISSA PENNEWELL
Role Appellee
Status Active
Name BRANDY THOMPSON
Role Appellee
Status Active
Name AMANDA FLOWERS
Role Appellee
Status Active
Name DALE DAVIS LLC
Role Appellee
Status Active
Name DUANE CAMBURN
Role Appellee
Status Active
Name TRAVIS COLLINS
Role Appellee
Status Active
Name RICARDO PIZANO
Role Appellee
Status Active
Name FELICIA WALKER
Role Appellee
Status Active
Name ROBERT RIVERA CORPORATION
Role Appellee
Status Active
Name HONORABLE ERNEST M. JONES JR.
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-12-28
Type Response
Subtype Response
Description RESPONSE ~ w/attached notice of status conference.
On Behalf Of POLK CLERK
Docket Date 2011-12-16
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Black, LaRose, and Khouzam, Dissents.
Docket Date 2011-12-16
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ pet. petition for writ prohibiting Hon. Ernest Jones from presiding in cir. ct. case # 53-2011-005299 is granted; new appt. of a cir. ct judge
Docket Date 2011-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Contained within the petition.
On Behalf Of WILLIAM DAVID SCHOBL
Docket Date 2011-12-08
Type Response
Subtype Response
Description RESPONSE ~ Response to petition for writ of prohibition and motion for stay of proceedings.
On Behalf Of WILLIAM DAVID SCHOBL
Docket Date 2011-12-02
Type Response
Subtype Response
Description RESPONSE ~ State's response to the court's order to show cause w/attachments.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney for Schobel shall show cause
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2011-11-28
Type Petition
Subtype Petition
Description Petition Filed ~ W/APPENDIX EMAILED 11/28/11
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382618005 2020-06-24 0455 PPP 1860 Southwest 68th Avenue, Miramar, FL, 33023-2701
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20055
Loan Approval Amount (current) 20055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2701
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2063477 Intrastate Non-Hazmat 2019-03-07 149480 2017 1 1 Auth. For Hire, Exempt For Hire
Legal Name DAVID CLARK
DBA Name DC5 EXPRESS
Physical Address 2400 1ST ST APT 1, INDIAN ROCKS BEACH, FL, 33785, US
Mailing Address 2400 1ST ST APT 1, INDIAN ROCKS BEACH, FL, 33785, US
Phone (712) 203-8962
Fax (712) 478-4664
E-mail MARYZYLSTRA0421@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State