Search icon

DAVID PARSONS, LLC

Company Details

Entity Name: DAVID PARSONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L19000174388
FEI/EIN Number 84-2446023
Address: 3582 westbrook dr, chipley, FL 32428
Mail Address: 3582 Westbrook Dr, Chipley, FL 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
HOWELL CPA GROUP Agent 408 W BALDWIN RD, PANAMA CITY, FL 32405

Manager

Name Role Address
PARSONS, DAVID J Manager 3582 WESTBROOK CIR, CHIPLEY, FL 32428

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-01 DAVID PARSONS, LLC No data
CHANGE OF MAILING ADDRESS 2021-03-15 3582 westbrook dr, chipley, FL 32428 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 3582 westbrook dr, chipley, FL 32428 No data

Court Cases

Title Case Number Docket Date Status
DAVID PARSONS AND MARLA PARSONS VS PATRICIA CULP 2D2020-0600 2020-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
18-CA-402

Parties

Name DAVID PARSONS, LLC
Role Appellant
Status Active
Representations JENNIFER J. KENNEDY, ESQ., V. JOSEPH MUELLER, ESQ.
Name MARLA PARSONS
Role Appellant
Status Active
Name PATRICIA CULP, INC.
Role Appellee
Status Active
Representations JOHN V. COLVIN, ESQ., THOMAS E. MOONEY, ESQ., RICHARD CROWDER, ESQ.
Name HON. DAVID WARD
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants, David and Marla Parsons, have filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2020), Florida Rule of Civil Procedure 1.442, and Florida Rule of Appellate Procedure 9.400. Appellants' motion for appellate attorney's fees is remanded to the trial court for a determination of entitlement and amount. Appellee Patricia Culp has also filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2020), Florida Rule of Civil Procedure 1.442, and Florida Rule of Appellate Procedure 9.400. Mrs. Culp's motion is remanded to the trial court a determination of entitlement and amount.
Docket Date 2021-09-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with directions
Docket Date 2021-04-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1330 PAGES
Docket Date 2021-04-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The record on appeal does not contain a transcript of the July 15, 2019 through July 19, 2019, jury trial. Appellants shall make arrangements within five days with the clerk of circuit court for the supplementation of the record with this transcript. The circuit court clerk shall transmit the supplemental record to this court within ten days thereafter.
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID PARSONS
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID PARSONS
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID PARSONS
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 27, 2021, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID PARSONS
Docket Date 2021-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID PARSONS
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID PARSONS
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 20 days from the date of this order.
Docket Date 2020-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID PARSONS
Docket Date 2020-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DAVID PARSONS
Docket Date 2020-12-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATOR'S REPORT
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of PATRICIA CULP
Docket Date 2020-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA CULP
Docket Date 2020-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PATRICIA CULP
Docket Date 2020-11-10
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 by November 23, 2020.
Docket Date 2020-11-09
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 PATRICIA CULP
Docket Date 2020-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID PARSONS
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order. Further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-10-02
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 PARSONS
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WARD - 2039 PAGES
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. The appellee's objection is noted. If, as the appellants indicates, the parties are engaged in settlement negotiations such that an abeyance of the appeal may be appropriate, they must file an appropriate motion to that effect. The court will not grant further extensions of time on the basis of such assertions as "there may be a voluntary mediation in this case."
Docket Date 2020-09-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PATRICIA CULP
Docket Date 2020-08-31
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 PARSONS
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted in part, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-07-31
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PATRICIA CULP
Docket Date 2020-07-28
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 PARSONS
Docket Date 2020-07-16
Type Order
Subtype Order on Motion to Expedite
Description ORD-GRANTING EXPEDITING ~ The appellee's motion to expedite the appeal is granted. The appeal will be assigned on an expedited basis once it is perfected.
Docket Date 2020-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO ADVANCE CASE ON DOCKET DUE TO HER AGE AND DECLINING HEALTH
On Behalf Of DAVID PARSONS
Docket Date 2020-07-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PATRICIA CULP
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEE/PLANTIFF'S MOTION TO ADVANCE CASE ON DOCKET DUE TO HER AGE AND DECLINING HEALTH
On Behalf Of PATRICIA CULP
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 28, 2020.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA CULP
Docket Date 2020-05-29
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 DAVID PARSONS
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 5/29/20
On Behalf Of DAVID PARSONS

Documents

Name Date
ANNUAL REPORT 2024-02-26
LC Amendment and Name Change 2023-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
Florida Limited Liability 2019-07-05

Date of last update: 16 Jan 2025

Sources: Florida Department of State