Search icon

D & L LLC

Company Details

Entity Name: D & L LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 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: L21000336488
FEI/EIN Number 871855131
Address: 7623 N HWY 231, PANAMA CITY, FL, 32404, US
Mail Address: 9216 CAMP LAKE RD, YOUNGSTOWN, FL, 32466, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE LYNN Agent 9216 CAMP LAKE ROAD, YOUNGSTOWN, FL, 32466

Manager

Name Role Address
KING KATHARINE D Manager 9216 CAMP LAKE ROAD, YOUNGSTOWN, FL, 32466
LYNN WHITE Manager 9216 CAMP LAKE ROAD, YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110154 DW'S OYSTER BAR & GRILL ACTIVE 2021-08-25 2026-12-31 No data 9216 CAMP LAKE RD, YOUNGSTOWN, FL, 32466

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
D. L., Appellant(s), v. The Devereaux Foundation, Inc. d/b/a Devereaux Florida, Community Based Care of Brevard, Inc. d/b/a Brevard Family Partnership and Barbara Jones, Appellee(s). 5D2024-3492 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-24604

Parties

Name D & L LLC
Role Appellant
Status Active
Representations Dimitrios Alexandros Peteves, Lisa Marie Hoffman, Howard M. Talenfeld
Name The Devereaux Foundation, Inc.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo, Rebecca Elizabeth Rhoden
Name Devereaux Florida
Role Appellee
Status Active
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Representations Robert Best Buchanan
Name Brevard Family Partnership
Role Appellee
Status Active
Name BARBARA JONES, LLC
Role Appellee
Status Active
Representations Sage Morris-Webster, Lauren Elizabeth Bobek
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Devereaux Foundation, Inc.
Docket Date 2024-12-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/19/2024
D.L., Appellant(s) v. Community Based Care of Brevard, Inc., d/b/a Brevard Family Partnership, The Devereaux Foundation, Inc., d/b/a Devereaux Florida and Barbara Jones, Appellee(s). 5D2024-2975 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-2460

Parties

Name D & L LLC
Role Appellant
Status Active
Representations Dimitrios Alexandros Peteves, Lisa Marie Hoffman, Bryan Scott Gowdy, Howard M. Talenfeld
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Representations Robert Best Buchanan
Name Brevard Family Partnership
Role Appellee
Status Active
Name The Devereaux Foundation, Inc.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo, Rebecca Elizabeth Rhoden
Name Devereaux Florida
Role Appellee
Status Active
Name BARBARA JONES, LLC
Role Appellee
Status Active
Representations Sage Morris-Webster
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description APPEAL TO PROCEED PURUSANT TO FRAP 9.110(k). AEs TO FILE MEDIATION DOCUMENTS W/IN 10 DAYS
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix to Response
Description Appendix to Brief Statement
On Behalf Of D. L.
Docket Date 2024-11-04
Type Response
Subtype Response
Description BRIEF STATEMENT PER 10/29 ORDER
On Behalf Of D. L.
Docket Date 2024-10-29
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: ADVISING WHETHER COUNTS DISPOSED OF...; AES' W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/25/2024
On Behalf Of D. L.
Docket Date 2024-10-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Devereaux Foundation, Inc.
Docket Date 2024-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
DESTINIE RAY LENKOANE AND THAPELO LENKOANE, ON BEHALF OF AND AS PARENTS AND NATURAL GUARDIANS OF D. L., A MINOR, Appellants v. FLORIDA BIRTH RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION AND ORLANDO HEALTH, INC. D/B/A WINNIE PALMER HOSPITAL, Appellees. 6D2024-0063 2024-01-08 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-4255N

Parties

Name THAPELO LENKOANE
Role Appellant
Status Active
Name DESTINIE RAY LENKOANE
Role Appellant
Status Active
Name D & L LLC
Role Appellant
Status Active
Name FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
Role Appellee
Status Active
Representations MICHAEL R. D'LUGO, ESQ., TANA D. STOREY, ESQ., ELIZABETH MYERS, ESQ.
Name ORLANDO HEALTH, INC. D/B/A WINNIE PALMER HOSPITAL INTERVENOR
Role Appellee
Status Active
Name Clerk Division of Administrative Hearings
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument is denied.
View View File
Docket Date 2024-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of DESTINIE RAY LENKOANE
Docket Date 2024-05-17
Type Brief
Subtype Answer Brief
Description FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION'S ANSWER BRIEF
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
Docket Date 2024-05-13
Type Record
Subtype Supplemental Record
Description JULIE HUNSAKER, CLERK, DIVISION OF ADMINISTRATIVE HEARINGS **CONFIDENTIAL**
On Behalf Of Clerk Division of Administrative Hearings
Docket Date 2024-05-06
Type Order
Subtype Order
Description Appellees' joint motion for extension of time to serve their answer briefs is granted. The answer briefs shall be served on or before May 16, 2024.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEES' JOINT MOTION FOR EXTENSION OF TIME
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee, Florida Birth-Related Neurological Injury Compensation Association’s motion to supplement the record is granted. Appellee, Florida Birth-Related Neurological Injury Compensation Association, shall make arrangements within three days with the Division of Administrative Hearings clerk for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-04-08
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of DESTINIE RAY LENKOANE
Docket Date 2024-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DESTINIE RAY LENKOANE
Docket Date 2024-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 116 PAGES
On Behalf Of Clerk Division of Administrative Hearings
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
Docket Date 2024-02-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Clerk Division of Administrative Hearings
Docket Date 2024-02-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Clerk Division of Administrative Hearings
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required bysection 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable,an order of the administrative agency finding appellant insolvent pursuant tosection 57.081, Florida Statutes, within twenty days from the date of thisorder.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of DESTINIE RAY LENKOANE
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESTINIE RAY LENKOANE
M.S. CASTLE, INC, d/b/a BACKSTREETS SPORTS BAR, Appellant(s) v. D. L., et al., Appellee(s). 4D2023-2413 2023-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-13775

Parties

Name M. S. CASTLE, INC.
Role Appellant
Status Active
Representations Samuel Blake Spinner, A Hinda Klein, Dale Lyn Friedman
Name Backstreets Sport Bar
Role Appellant
Status Active
Representations Rachel Wagner Furst
Name D & L LLC
Role Appellee
Status Active
Representations Francisco R Maderal
Name Because We Care Limos, O.G.
Role Appellee
Status Active
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Rachel Wagner Furst, Francisco R Maderal, Nicole Estrada, John Hudson Richards, Veresa Lia Jones Adams
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 29, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of M.S. CASTLE, INC
Docket Date 2023-11-16
Type Order
Subtype Order on Motion To Abate
Description ORDERED that Appellant's November 15, 2023 motion to abate is granted, and the above-styled appeal is abated to and including December 15, 2023.
View View File
Docket Date 2023-11-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Appeal Pending Settlement
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description ** AMENDED** Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of M.S. CASTLE, INC
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 18, 2023 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2022-03-09
Florida Limited Liability 2021-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State