Search icon

DAVID HUFFMAN LLC - Florida Company Profile

Company Details

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

DAVID HUFFMAN 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 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

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 2D2018-2687 2018-07-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
85-CF-1782

Parties

Name DAVID HUFFMAN LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JEFFREY H. SIEGAL, A. A. G.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of DAVID HUFFMAN
Docket Date 2022-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Motion for Rehearing is hereby denied.
Docket Date 2022-05-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPREME COURT ACKNOWLEDGMENT OF NEW CASE (LOCATED IN IDCA CONFIDENTIAL FOLDER)
Docket Date 2022-05-10
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel ~ (LOCATED IN IDCA CONFIDENTIAL FOLDER)
Docket Date 2022-03-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-03-10
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Habeas Corpus
Docket Date 2020-05-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-22
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 2019-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HUFFMAN
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's sixth motion for extension of time is denied. The initial brief shall be served within 20 days of the date of this order. Further requests for an extension may result in sanctions.
Docket Date 2019-07-23
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 2019-05-24
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 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND
On Behalf Of DAVID HUFFMAN
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-03-11
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 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-01-09
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 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-11-02
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 2018-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 pgs.
On Behalf Of SARASOTA CLERK
Docket Date 2018-09-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID HUFFMAN
Docket Date 2018-09-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ RIVA - 467 PAGES
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 3, 2018.
Docket Date 2018-07-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-07-20
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 2018-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of the amended notice of appeal, this case is converted to a judgment and sentence appeal. The July 15, 2018, order to show cause is discharged.
Docket Date 2018-07-16
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ ***DISCHARGED - SEE 7/20/18 ORDER***
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 62 PAGES
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HUFFMAN
DAVID HUFFMAN VS STATE OF FLORIDA 2D2017-4604 2017-11-20 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
72-CF-870

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
85-CF-1782

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
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, VILLANTI, AND BLACK
Docket Date 2017-12-07
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-11-20
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION AND REQUEST FOR STAY OF PROCEEDINGS IN LOWER COURT
On Behalf Of DAVID HUFFMAN
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DAVID HUFFMAN VS STATE OF FLORIDA 2D2017-2479 2017-06-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 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
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish and motion to stay are denied as moot.
Docket Date 2017-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, and Crenshaw
Docket Date 2017-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The notice of appeal is stricken, and this appeal is dismissed. See Huffman v. State, 741 So. 2d 532 (Fla. 2d DCA 1999). The appellant's motion to relinquish and motion to stay are denied as moot.
Docket Date 2017-08-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAVID HUFFMAN
Docket Date 2017-07-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID HUFFMAN
Docket Date 2017-07-28
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In Huffman v. Singletary, 696 So. 2d 788 (Fla. 2d DCA 1997), and Huffman v. State, 741 So. 2d 532 (Fla. 2d DCA 1999), this court prohibited Appellant from filing notices of appeal and petitions for extraordinary relief related to circuit court case numbers 1972-CF-870 and 1985-CF-1782. As the order on appeal in this case arises from those circuit court case numbers, it appears that this appeal was set up in error. Within twenty days, Appellant shall show cause why this appeal should not be dismissed as unauthorized.
Docket Date 2017-07-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXECUTION OF TRIAL COURT'S ORDER
On Behalf Of DAVID HUFFMAN
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HUFFMAN
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-16
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HUFFMAN
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DAVID HUFFMAN VS STATE OF FLORIDA 2D2017-1343 2017-04-04 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1972-CF-870-NC

Parties

Name DAVID HUFFMAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2017-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HUFFMAN
Docket Date 2017-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND LUCAS
Docket Date 2017-04-10
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The portion of the petitioner's petition for writ of prohibition that challenges the postconviction court's proceedings in case number 1972-CF-0870-NC is dismissed as the petitioner asserts that he is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). This court has prohibited the petitioner from filing pro se pleadings that attack his judgments and sentences imposed in case number 1985-CF-1782-NC. See Huffman v. Singletary, 696 So. 2d 788, 789 (Fla. 2d DCA 1997).
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-04
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.800
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 Apr 2025

Sources: Florida Department of State