Search icon

DAVID WAYNE LLC - Florida Company Profile

Company Details

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

DAVID WAYNE 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: 05 Aug 2022 (3 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L22000345812
Address: 1885 SHORE DRIVE SOUTH, APT 527, SOUTH PASADENA, FL, 33707
Mail Address: 1885 SHORE DRIVE SOUTH, APT 527, SOUTH PASADENA, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPPY DAVID W Agent 1885 SHORE DRIVE SOUTH, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -

Court Cases

Title Case Number Docket Date Status
DAVID WAYNE VS STEPHANIE BYERLEY - WAYNE 2D2021-2372 2021-08-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-4993

Parties

Name DAVID WAYNE LLC
Role Appellant
Status Active
Representations N. BURTON WILLIAMS, ESQ.
Name STEPHANIE BYERLEY - WAYNE
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-31
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-04-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-02-04
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appendix to the initial brief is stricken because the final judgment contained within is not a part of the record on appeal and appears to be outside the scope of review in this proceeding. See Fla. R. App. P. 9.220(a) ("The purpose of an appendix is to permit the parties to prepare and transmit copies of those portions of the record deemed necessary to an understanding of the issues presented." (emphasis added)).
Docket Date 2022-01-27
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion for extension of time to file initial brief is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID WAYNE
Docket Date 2022-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS ***STRICKEN***
On Behalf Of DAVID WAYNE
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of DAVID WAYNE
Docket Date 2021-12-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PERRONE - REDACTED - 215 PAGES
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID WAYNE
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for enlargement of time is granted. Appellant shall satisfy this court’s August 4, 2021, fee order within 10 days.
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME
On Behalf Of DAVID WAYNE
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID WAYNE
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAVID WAYNE

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
Florida Limited Liability 2022-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State