Search icon

DAVID SANDERS, LLC

Company Details

Entity Name: DAVID SANDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2022 (2 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: L22000410935
Address: 717 NE 1ST ST, 9N, DELRAY BEACH, 33483, UN
Mail Address: 717 NE 1ST ST, 9N, DELRAY BEACH, 33483, UN
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS DAVID Agent 717 NE 1ST ST, DELRAY BEACH, FL, 33483

Manager

Name Role Address
SANDERS DAVID Manager 717 NE 1ST ST, #9N, DELRAY BEACH, FL, 33483

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
DAVID SANDERS VS STATE OF FLORIDA 5D2015-2737 2015-08-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-301090-CFDB

Parties

Name DAVID SANDERS, LLC
Role Appellant
Status Active
Representations Clyde M. Taylor, Jr., Clyde M. Taylor, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-26
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-05-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-05-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-04-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ANDERS BRF
On Behalf Of DAVID SANDERS
Docket Date 2016-04-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 3/31 INIT BRF IS STRICKEN; W/IN 10 DAYS; COUNSEL SHALL FILE AN AMEND INIT BRF
Docket Date 2016-03-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of DAVID SANDERS
Docket Date 2016-03-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF; STRICKEN PER 4/1 ORDER
On Behalf Of DAVID SANDERS
Docket Date 2016-03-31
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER
On Behalf Of DAVID SANDERS
Docket Date 2016-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 3/31 ORDER
Docket Date 2016-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5TH) 1 VOL EFILED (34 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-02-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID SANDERS
Docket Date 2016-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 2/15
Docket Date 2016-02-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT COUNSEL
Docket Date 2016-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of DAVID SANDERS
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID SANDERS
Docket Date 2015-10-07
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of DAVID SANDERS
Docket Date 2016-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4th) 1 VOL EFILED (21 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPOINTS CLYDE M. TAYLOR, JR.
Docket Date 2016-01-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 2/8 ORDER
Docket Date 2016-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 1 VOL. -EFILED (21 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/12 ORDER IS W/DRWN; APPEAL SHALL BE STAYED PENDING RULING ON 3.800 MOTION
Docket Date 2015-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 11/20; W/DRWN PER 11/16 ORDER
Docket Date 2015-11-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of DAVID SANDERS
Docket Date 2015-11-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) EFILED (57 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF DUE 10 DAYS AFTER LT TRANSMITS RULING ON 3.800
Docket Date 2015-10-08
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ INIT BRF BY 11/6; APPEAL SHALL PROCEED
Docket Date 2015-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) EFILED (6 pages)
Docket Date 2015-10-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT COUNSEL PER 9/29 ORDER
Docket Date 2015-09-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2015-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & MOT RELINQ
On Behalf Of DAVID SANDERS
Docket Date 2015-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (97 pages) AOSC15-765
Docket Date 2015-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2015-08-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/15
On Behalf Of DAVID SANDERS
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
DAVID SANDERS VS RANDI SANDERS 4D2013-2562 2013-07-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011DR006670XXX

Parties

Name DAVID SANDERS, LLC
Role Appellant
Status Active
Name RANDI SANDERS
Role Appellee
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 14, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS David Sanders
Docket Date 2013-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID SANDERS
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2022-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State