Search icon

DAVID ROLAND LLC

Company Details

Entity Name: DAVID ROLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000289432
FEI/EIN Number 25-9815744
Address: 2957 PARKVIEW LOOP CIRCLE, BONIFAY, FL, 32425, US
Mail Address: 2957 PARKVIEW LOOP CIRCLE, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
ROLAND DAVID Agent 2957 PARKVIEW LOOP CIRCLE, BONIFAY, FL, 32425

Manager

Name Role Address
ROLAND DAVID Manager 2957 PARKVIEW LOOP CIRCLE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ELMA ROLAND VS DAVID ROLAND, etc. 4D2012-0474 2012-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-1649 MH C

Parties

Name ELMA ROLAND
Role Appellant
Status Active
Representations Steven K. Schwartz
Name GUARDIANSHIP OF DAVID ROLAND
Role Appellee
Status Active
Name DAVID ROLAND LLC
Role Appellee
Status Active
Representations JODY LESLIE, Ronald J. Isriel, JEROME R. SIEGEL, Scott A. Weiss
Name HON. MEL GROSSMAN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed February 28, 2013, for rehearing, clarification and certification is hereby denied.
Docket Date 2013-03-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, CLARIFICATION AND CERTIFICATION
On Behalf Of DAVID ROLAND
Docket Date 2013-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID ROLAND
Docket Date 2013-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) T -
On Behalf Of ELMA ROLAND
Docket Date 2013-02-28
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of ELMA ROLAND
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-11-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument
Docket Date 2012-11-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DAVID ROLAND
Docket Date 2012-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELMA ROLAND
Docket Date 2012-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of ELMA ROLAND
Docket Date 2012-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of DAVID ROLAND
Docket Date 2012-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 25 DAYS TO 7/23/12
Docket Date 2012-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ELMA ROLAND
Docket Date 2012-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Steven K. Schwartz
Docket Date 2012-05-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (4) FOUR VOLUMES -- NO CD ROM
Docket Date 2012-04-12
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ 20 DAYS CLERK TO PREPARE ROA
Docket Date 2012-04-09
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 ELMA ROLAND
Docket Date 2012-04-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "ENFORCE RULE 9.200(e)"
On Behalf Of ELMA ROLAND
Docket Date 2012-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 11-4271. ***SEE 11-4271 TO VIEW THIS ORDER***
Docket Date 2012-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Steven K. Schwartz
Docket Date 2012-02-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-4271 ("NOTICE OF AMENDED RESPONSE TO DOCKETING STATEMENT QUESTION 7")
On Behalf Of ELMA ROLAND
Docket Date 2012-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELMA ROLAND

Documents

Name Date
ANNUAL REPORT 2022-01-24
Florida Limited Liability 2021-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State