Search icon

DAVID FORD LLC

Company Details

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

Agent

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 No data No data

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State