Search icon

DAVID FORD LLC - Florida Company Profile

Company Details

Entity Name: DAVID FORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID FORD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2022 (3 years ago)
Date of dissolution: 25 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2023 (2 years ago)
Document Number: L22000053831
Address: 5588 WESTERN SUN DR, ST. CLOUD, FL, 34771, US
Mail Address: 5588 WESTERN SUN DR, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD DAVID T Agent 5588 WESTERN SUN DR, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID TIMOTHY FORD VS HARDIE B. FORD, TRUSTEE OF NORINE E. FORD TRUST 5D2018-2414 2018-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CC-050744-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-AP-043821-X

Parties

Name DAVID FORD LLC
Role Petitioner
Status Active
Name HARDIE B. FORD
Role Appellee
Status Active
Representations Jason Hedman
Name NORINE E. FORD
Role Respondent
Status Active
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT
On Behalf Of DAVID FORD
Docket Date 2018-09-17
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DAYS
Docket Date 2018-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT E-REGISTRATION DELETED; ALL ORDERS TO BE MAILED TO PT.
Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ 9/25 MTN STRICKEN.
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of DAVID FORD
Docket Date 2018-08-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DAVID FORD
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ PER 8/7 ORDER
On Behalf Of DAVID FORD
Docket Date 2018-08-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of DAVID FORD
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2018-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-08-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ W/DRWN PER 8/30 ORDER
Docket Date 2018-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS - AMEND PET
Docket Date 2018-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300) ~ W/DRWN PER 8/30 ORDER
Docket Date 2018-07-26
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 7/25/18
On Behalf Of DAVID FORD
Docket Date 2018-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST ALL DOCUMENTS TO BE SENT TO HOME ADDRESS
On Behalf Of DAVID FORD
DAVID FORD VS PAMELA LARKINS 5D2016-0762 2016-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CC-040733-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-AP-45792-X

Parties

Name DAVID FORD LLC
Role Appellant
Status Active
Name PAMELA LARKINS
Role Appellee
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 5/16 MOT TO DISM IS DENIED
Docket Date 2016-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO 5/16 MOTION; AMENDED
On Behalf Of DAVID FORD
Docket Date 2016-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ W/IN 10 DAYS
Docket Date 2016-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE
On Behalf Of DAVID FORD
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing of Order
Docket Date 2016-06-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/15 ORDER
On Behalf Of DAVID FORD
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ TO 5/16 MOTION; AMENDED; STRICKEN PER 6/23 ORDER
On Behalf Of DAVID FORD
Docket Date 2016-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-06-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of DAVID FORD
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ TO 5/16 MOTION
On Behalf Of DAVID FORD
Docket Date 2016-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2016-05-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED SUPPLEMENT TO PETITION
On Behalf Of DAVID FORD
Docket Date 2016-05-12
Type Response
Subtype Reply
Description REPLY ~ TO 5/3 RESPONSE
On Behalf Of DAVID FORD
Docket Date 2016-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENT TO PETITION
On Behalf Of DAVID FORD
Docket Date 2016-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "FLORIDA SUPREME COURT MODEL FORMS"
On Behalf Of DAVID FORD
Docket Date 2016-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 3/7 ORDER; DENIED PER 3/18 ORDER
On Behalf Of DAVID FORD
Docket Date 2016-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AMEND PET/APX
Docket Date 2016-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 2/29/16.
On Behalf Of DAVID FORD
Docket Date 2016-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMENDED CIRCLES OF CARE DOCUMENT"
On Behalf Of DAVID FORD
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE
Docket Date 2016-04-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS; 4/12 OTSC IS DISCHARGED
Docket Date 2016-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 3/7 ORDER
On Behalf Of DAVID FORD
Docket Date 2016-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 4/22 ORDER
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ "MOTION OF RESPONDING BACK TO RESPONDENT'S MOTION"; PER 4/5 ORDER
On Behalf Of DAVID FORD
Docket Date 2016-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL EITHER FILE A RESPONSE....
Docket Date 2016-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR ORDER CORRECT NOTICE OF SERVICE"
Docket Date 2016-03-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-03-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS DAVID FORD
On Behalf Of DAVID FORD
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE AMEND PET; PT'S MOT FOR CLARIF IS DENIED
Docket Date 2016-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION
On Behalf Of DAVID FORD
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-25
Florida Limited Liability 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State