Search icon

DAVID ROBERTS LLC

Company Details

Entity Name: DAVID ROBERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (a month ago)
Document Number: L21000251840
FEI/EIN Number 61-2002042
Address: 1091 MAPOLES ST, CRESTVIEW, FL, 32536
Mail Address: 1091 MAPOLES ST, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS DAVID L Agent 1091 MAPOLES ST, CRESTVIEW, FL, 32536

Manager

Name Role Address
ROBERTS DAVID Manager 1091 MAPOLES ST, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-26 ROBERTS, DAVID L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID ROBERTS VS STATE OF FLORIDA 2D2012-0997 2012-02-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 11-209

Parties

Name DAVID ROBERTS LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/29/12
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DAVID ROBERTS
Docket Date 2012-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/06/12
On Behalf Of DAVID ROBERTS
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-21
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 ROBERTS
Docket Date 2012-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME COWDEN
Docket Date 2012-02-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID ROBERTS

Documents

Name Date
REINSTATEMENT 2024-12-20
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State