Search icon

DAVID POWELL LLC - Florida Company Profile

Company Details

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

DAVID POWELL 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: 21 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000198292
Address: 1150 NW 72ND AVE TOWER I STE 455 #10390, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND AVE TOWER I STE 455 #10390, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL DAVID Authorized Member 1150 NW 72ND AVE TOWER I STE 455 #10390, MIAMI, FL, 33126
REPUBLIC REGISTERED AGENT LLC Agent -

Events

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

Court Cases

Title Case Number Docket Date Status
DAVID POWELL VS STATE OF FLORIDA 2D2016-1245 2016-03-24 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
2015-CF-008354

Parties

Name DAVID POWELL LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANDREW TETREAULT, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ "CERTIFICATION"
On Behalf Of DAVID POWELL
Docket Date 2018-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TRANSCRIPTS - 341 PAGES
Docket Date 2017-11-30
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 2017-10-06
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 Acknowledgment requesting an extension of 60 days is hereby granted. The transcript(s) shall be filed on or before 60 days from the date of this order.
Docket Date 2017-10-04
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 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of DAVID POWELL
Docket Date 2017-05-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID POWELL
Docket Date 2017-04-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DAVID POWELL
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-28
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 POWELL
Docket Date 2016-10-27
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-10-27
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of DAVID POWELL
Docket Date 2016-09-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ WORD
Docket Date 2016-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Deny EOT Court Reporter TRANS-CR ~ Denied as moot based on this court's order of June 2, 2016.
Docket Date 2016-06-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ AMENDED
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-06-01
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 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COPY OF NOTICE OF APPEAL AND AMENDED NOTICE OF APPEAL WITH ATTACHMENTS
Docket Date 2016-04-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ALLOWING TRIAL COUNSEL TO WITHDRAW AS COUNSEL OF RECORD AND TO APPOINT THE OFFICE OF THE PUBLIC DEFENDER FOR APPEAL
On Behalf Of SARASOTA CLERK
Docket Date 2016-04-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2016-03-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID POWELL
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-12-04
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 Request for Extension is hereby granted until the date specified in the request. The transcript shall be filed on or before January 4, 2018.
Docket Date 2017-09-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The trial transcript in the record on appeal in this proceeding does not include jury selection or voir dire, which occurred on or about February 29, 2016, in circuit court case number 2015-CF-8354. Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with this transcript, including designations to the court reporter if necessary. The circuit court clerk shall transmit the supplemental record to this court with copies to the parties within twenty days from the date of this order.Within ten days following the transmission of this supplemental record, the Public Defender shall review the missing portions of the transcript and certify to this court whether the appeal is ready to proceed on the current Anders brief and indicate whether the pro se Appellant is in receipt of a copy of the supplemental record, after which the pro se Appellant may file a pro se brief within twenty days. Should the Public Defender determine that a meritorious issue requiring briefing exists on review of supplemental transcripts, the Public Defender shall instead withdraw the Anders brief and submit a merits brief within twenty days from receipt of the supplemental record on appeal, after which the State shall have twenty days to file an answer brief.

Documents

Name Date
Florida Limited Liability 2023-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726169000 2021-05-26 0491 PPP 274 SW Sunset Way, Lake City, FL, 32024-0744
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12030
Loan Approval Amount (current) 12030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32024-0744
Project Congressional District FL-03
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12073.11
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State