Search icon

DAVID PRICE DDS PLLC

Company Details

Entity Name: DAVID PRICE DDS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L20000007778
FEI/EIN Number 84-4428624
Address: 7812 Roma Dune Drive, Wesley Chapel, FL 33454
Mail Address: 7812 Roma Dune Drive, Wesley Chapel, FL 33454
ZIP code: 33454
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE, DAVID Agent 7812 Roma Dune Drive, Wesley Chapel, FL 33454

Manager

Name Role Address
PRICE, DAVID Manager 7812, Roma Dune Drive Wesley Chapel, FL 33454

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 7812 Roma Dune Drive, Wesley Chapel, FL 33454 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 7812 Roma Dune Drive, Wesley Chapel, FL 33454 No data
CHANGE OF MAILING ADDRESS 2024-01-09 7812 Roma Dune Drive, Wesley Chapel, FL 33454 No data
REINSTATEMENT 2023-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-06 PRICE, DAVID No data
REINSTATEMENT 2020-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID PRICE VS STATE OF FLORIDA 2D2012-4233 2012-08-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-1698-CF

Parties

Name DAVID PRICE DDS PLLC
Role Appellant
Status Active
Representations STEPHEN M. GROGOZA, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c
Docket Date 2013-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND IB
On Behalf Of DAVID PRICE
Docket Date 2013-08-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ EMAILED 8/19/13
On Behalf Of DAVID PRICE
Docket Date 2013-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/30/13 "STRICKEN" 8/26/2013
On Behalf Of DAVID PRICE
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-11
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 PRICE
Docket Date 2013-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2013-04-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2013-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID PRICE
Docket Date 2013-03-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 VOLUMES GREIDER
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-01-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-12-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-10-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 09/05/12
Docket Date 2012-08-20
Type Notice
Subtype Notice
Description Notice ~ OF HEARING 09/05/12
On Behalf Of DAVID PRICE
Docket Date 2012-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2012-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for order of indigency and appointment of p.d. AA Michael G. Powell, Esq. 124590
Docket Date 2012-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 1 copy
On Behalf Of DAVID PRICE

Documents

Name Date
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-01-09
REINSTATEMENT 2020-11-06
Florida Limited Liability 2019-12-31

Date of last update: 16 Jan 2025

Sources: Florida Department of State