Search icon

DONALD GIBSON LLC

Company Details

Entity Name: DONALD GIBSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Feb 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000052382
Address: 2206 OWENS LN, BONIFAY, FL, 32425, US
Mail Address: 2206 OWENS LN, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBONS DONALD Agent 2206 OWENS LN, BONIFAY, FL, 32425

Manager

Name Role Address
GIBSON DONALD Manager 2206 OWENS LN, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD GIBSON VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT and CHRISTAL ROBERSON 4D2022-1581 2022-06-03 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP. #50220700096CA

Administrative Agency
CS #2001744584

Parties

Name DONALD GIBSON LLC
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name Christal Roberson
Role Appellee
Status Active
Name Q.R.G., a child
Role Appellee
Status Active

Docket Entries

Docket Date 2022-07-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Donald Gibson
Docket Date 2022-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 7, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 305 PAGES
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-07-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Donald Gibson
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's July 28, 2022 motion for extension of time is denied as moot, as the order appealed was filed July 26, 2022.
Docket Date 2022-07-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Donald Gibson
Docket Date 2022-07-26
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that, upon consideration of appellant's July 19, 2022 notice of filing, appellee's June 21, 2022 motion to strike the notice of appeal is denied. Further, the court finds that appellant is still not in compliance with this court's June 10, 2022 order requiring a conformed copy of the order being appealed to be filed with this court.
Docket Date 2022-07-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 10, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-06-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 24, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Donald Gibson
Docket Date 2022-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS.
On Behalf Of Donald Gibson
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-06-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of Indigent Status
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Donald Gibson
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Donald Gibson

Documents

Name Date
Florida Limited Liability 2020-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State