DAVID W SCHROEDER, LLC - Florida Company Profile

Entity Name: | DAVID W SCHROEDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID W SCHROEDER, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | L18000247739 |
FEI/EIN Number |
83-2369876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458 |
Mail Address: | 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHROEDER DAVID W | Chief Executive Officer | 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458 |
SCHROEDER DAVID W | Agent | 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allstate Fire and Casualty Insurance Company, Appellant(s) v. Joseph Poplawski, individually, and Barbara Rosenbloom, his wife, David W. Schroeder, as Personal Representative of the Estate of Gail S. Schnell, Susana Alcala, Marie Elston and Walter Elston, Appellee(s). | 1D2023-3363 | 2023-12-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Barbara Rosenbloom |
Role | Appellee |
Status | Active |
Name | Susana Alcala |
Role | Appellee |
Status | Active |
Name | Walter Elston |
Role | Appellee |
Status | Active |
Name | DAVID W SCHROEDER, LLC |
Role | Appellee |
Status | Active |
Representations | Rhonda Burns Boggess |
Name | Marie Elston |
Role | Appellee |
Status | Active |
Name | Gail S. Schnell |
Role | Appellee |
Status | Active |
Name | Hon. Gregory Stuart Parker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Taylor Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Jennifer Aybar Karr, Kevin David Franz |
Name | Joseph Poplawski |
Role | Appellee |
Status | Active |
Representations | David Michael Gagnon, Nicholas Philip Bussé, Julie Lewis Hauf, Virgil William Wright, III, Chase Alexander Fifner, Erin Michelle Brosious, Melton Harry Little, Ryan Lain Barker |
Docket Entries
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Taylor Clerk |
Docket Date | 2024-01-02 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
View | View File |
Docket Date | 2024-11-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For a Provisional Award of Appellate Attorneys' Fees |
On Behalf Of | David W. Schroeder |
Docket Date | 2024-10-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time RB 15 days 11/18/24 |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2024-10-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | David W. Schroeder |
View | View File |
Docket Date | 2024-08-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days 10/4/24 |
On Behalf Of | David W. Schroeder |
Docket Date | 2024-08-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
View | View File |
Docket Date | 2024-08-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2024-07-31 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Amended Designation of Email Address |
On Behalf Of | David W. Schroeder |
Docket Date | 2024-07-30 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted-33 pages - Supplement 1 |
On Behalf Of | Taylor Clerk |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Counsel Substitution |
Description | Notice of Counsel Substitution and Designation of Email |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
View | View File |
Docket Date | 2024-06-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2024-06-07 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-519 pages |
On Behalf Of | Taylor Clerk |
Docket Date | 2024-05-22 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-05-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2024-02-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report to 01/26 order |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order |
View | View File |
Docket Date | 2024-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | David W. Schroeder |
Docket Date | 2024-01-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion - Motion to Hold Appeal in Abeyance |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2024-01-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-06-24 |
Florida Limited Liability | 2018-10-22 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State