Search icon

DAVID HUFFMAN LLC

Company Details

Entity Name: DAVID HUFFMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000108090
Address: 401 E LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUFFMAN DAVID Agent 401 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
HUFFMAN DAVID Manager 401 E LAS OLAS BLVD. #1400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID HUFFMAN VS STATE OF FLORIDA 2D2019-2813 2019-07-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
72-CF-870

Parties

Name DAVID HUFFMAN LLC
Role Appellant
Status Active
Representations Peter Coen, Esq.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G.
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-31
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2020-07-29
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ Appellant's pro se motion to stay the mandate is stricken. See Benjamin v. State,32 So. 3d 131 (Fla. 2d DCA 2010.
On Behalf Of DAVID HUFFMAN
Docket Date 2020-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By the Acknowledgment of New Case and an order both dated July 25, 2019, this court recognized Assistant Regional Counsel Peter Coen as counsel of record in this appeal and allowed Attorney Coen to file an optional initial brief by Monday August 26, 2019. However, no initial brief has been filed. Accordingly, appellant's counsel may serve an initial brief within 30 days from the date of the order or inform this court that no initial brief will be submitted.
Docket Date 2019-08-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* RIVA, 84 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2019-07-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HUFFMAN
DAVID HUFFMAN VS STATE OF FLORIDA 2D2014-3462 2014-07-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1972 CF 000870 NC

Parties

Name DAVID HUFFMAN LLC
Role Appellant
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; remanded with directions.
Docket Date 2015-10-21
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ word
On Behalf Of DAVID HUFFMAN
Docket Date 2015-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of DAVID HUFFMAN
Docket Date 2015-09-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2015-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of DAVID HUFFMAN
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal
Docket Date 2015-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID HUFFMAN
Docket Date 2015-01-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2014-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SUPPLEMENTAL SUMMARY RECORD**
Docket Date 2014-12-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2014-08-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED COPY OF THE IB TO THE AG'S OFFICE
On Behalf Of DAVID HUFFMAN
Docket Date 2014-07-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of SARASOTA CLERK
Docket Date 2014-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HUFFMAN
Docket Date 2014-07-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
DAVID SHEAD HUFFMAN VS STATE OF FLORIDA 2D2013-1543 2013-04-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1972 CF 000870 NC

Parties

Name DAVID HUFFMAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ COPY SENT TO AG
On Behalf Of DAVID HUFFMAN
Docket Date 2013-04-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HUFFMAN
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
DAVID HUFFMAN VS STATE OF FLORIDA 2D2011-1087 2011-03-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2006 CF 4746

Parties

Name DAVID HUFFMAN LLC
Role Appellant
Status Active
Representations LARRY LOUIS EGER, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, LaRose, and Black
Docket Date 2011-09-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-08-31
Type Order
Subtype Order to File Status Report
Description status report/record ~ wall/JB
Docket Date 2011-03-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ MORELAND - 02/28/11
Docket Date 2011-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HUFFMAN

Documents

Name Date
Florida Limited Liability 2023-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State