Search icon

DAVE ANDERSON LLC

Company Details

Entity Name: DAVE ANDERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000078742
Address: 910 CHERRY ST, PANAMA CITY, FL 32401
Mail Address: 5557 HIGH ST, SMITHTON, IL 62285
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, DAVE A Agent 910 CHERRY ST, PANAMA CITY, FL 32401

Authorized Representative

Name Role Address
ANDERSON, DAVE A Authorized Representative 910 CHERRY ST, PANAMA CITY, FL 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
WAYNE PATTERSON, Appellant v. THE ESTATE OF R. MACK BROWN a/k/a ROY MACK BROWN, deceased, PAUL D. BROWN, DORIS J. DUKES, JANET LESLIE, DAVE ANDERSON, ABBY S. BAUMAN, and HEARTLAND BANK & TRUST, Appellees. 6D2024-1361 2024-07-08 Open
Classification NOA Final - Circuit Probate - Probate
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CP-573

Parties

Name WAYNE PATTERSON
Role Appellant
Status Active
Name THE ESTATE OF R. MACK BROWN
Role Appellee
Status Active
Representations S Dresden Brunner
Name PAUL D. BROWN
Role Appellee
Status Active
Name DORIS J. DUKES
Role Appellee
Status Active
Representations Thomas Frederick Hudgins, III
Name JANET LESLIE
Role Appellee
Status Active
Representations David Lee McElrath
Name DAVE ANDERSON LLC
Role Appellee
Status Active
Name ABBY S. BAUMAN
Role Appellee
Status Active
Representations Robert Murray Buckel
Name HEARTLAND BANK & TRUST
Role Appellee
Status Active
Representations Bradley Scott Donnelly
Name Hon. Christopher Hayden Brown
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of WAYNE PATTERSON
Docket Date 2024-10-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of WAYNE PATTERSON
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description AA DIRECTIONS TO L.T. CLERK RE: SUPPLEMENTAL RECORD
On Behalf Of WAYNE PATTERSON
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time to supplement the record and file initial brief is granted. Appellant shall file the designation to court reporter and directions to the clerk of the lower tribunal within five days from the date of this order. The supplemental record shall be filed in this court within twenty-five days from the date of this order. To the extent that appellant seeks an extension of time to serve the initial brief, the initial brief is accepted as filed.
View View File
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WAYNE PATTERSON
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD AND TO FILE INITIAL BRIEF
On Behalf Of WAYNE PATTERSON
Docket Date 2024-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response and exhibits, this Court's orders to show cause regarding the timeliness of this appeal and this Court's jurisdiction over this appeal are hereby discharged. Appellant's motion for an extension of time to file exhibits is denied as moot.
View View File
Docket Date 2024-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WAYNE PATTERSON
View View File
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal
Description REDACTED/BROWN - 1744 PAGES
On Behalf Of Collier Clerk
View View File
Docket Date 2024-07-24
Type Record
Subtype Exhibits
Description EXHIBIT "A" TO RESPONSES
On Behalf Of WAYNE PATTERSON
Docket Date 2024-07-24
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING EXHIBITS TO RESPONSES
On Behalf Of WAYNE PATTERSON
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Exhibits
On Behalf Of WAYNE PATTERSON
Docket Date 2024-07-23
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE WHY THIS APPEAL IS NOT UNTIMELY
On Behalf Of WAYNE PATTERSON
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WAYNE PATTERSON
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-07-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Within fifteen days, Appellant shall show cause why this proceeding should not be dismissed as untimely.
PAUL D. BROWN VS DAVE ANDERSON, ET AL., 2D2018-0853 2018-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001833-0001-XX

Parties

Name PAUL D. BROWN
Role Appellant
Status Active
Representations JON SCUDERI, ESQ.
Name DAVE ANDERSON LLC
Role Appellee
Status Active
Representations ANDREW J. WOZNIAK, ESQ., GREGORY N. WOODS, ESQ., ROBERT M. BUCKEL, ESQ., RACHEL A. KERLEK, ESQ.
Name ABBY S. BAUMAN
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL D. BROWN
Docket Date 2019-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ In the absence of a response to this court's January 16, 2019, order, the abeyance period has concluded. The appellant shall serve the initial brief within 15 days of the date of this order, failing which this appeal will be subject to dismissal for failure to prosecute, without further notice.
Docket Date 2019-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's status report is noted. The appellant shall file an updated status report by February 12, 2019, in accordance with this court's November 15, 2018, order.
Docket Date 2019-01-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO CONTINUE TO HOLD THE APPEAL IN ABEYANCE
On Behalf Of PAUL D. BROWN
Docket Date 2018-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for an extension of time is treated as a motion to hold the appeal in abeyance. The motion is granted to the extent that the appeal shall be held in abeyance for 90 days from the date of this order, by the end of which period the appellant shall either serve the initial brief or file a notice of voluntary dismissal or a status report. The parties are cautioned that further requests for an extension are unlikely to be granted absent extraordinary circumstances.
Docket Date 2018-11-12
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 PAUL D. BROWN
Docket Date 2018-09-14
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 2018-09-13
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 PAUL D. BROWN
Docket Date 2018-07-17
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 in part, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-07-16
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 PAUL D. BROWN
Docket Date 2018-06-14
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 by July 16, 2018.
Docket Date 2018-06-13
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 PAUL D. BROWN
Docket Date 2018-05-15
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 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-05-14
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 PAUL D. BROWN
Docket Date 2018-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 7 PAGES
Docket Date 2018-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL D. BROWN
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL D. BROWN
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2019-03-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State