Search icon

DAVID DONALDSON LLC - Florida Company Profile

Company Details

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

DAVID DONALDSON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L23000203054
FEI/EIN Number 92-3833612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15653 STARLING WATER DR, LITHIA, FL, 33547
Mail Address: 15653 STARLING WATER DR, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON DAVID R Manager 15653 STARLING WATER DR, LITHIA, FL, 33547
DONALDSON CAREY E Authorized Person 15653 STARLING WATER DR, LITHIA, FL, 33547
DONALDSON DAVID R Agent 15653 STARLING WATER DR, LITHIA, FL, 33547

Court Cases

Title Case Number Docket Date Status
David Donaldson, Appellant(s) v. State of Florida, Appellee(s). 1D2022-1508 2022-05-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2020-CF-4233

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody, Zachary Lawton
Name DAVID DONALDSON LLC
Role Appellant
Status Active
Representations Michael Ufferman
Name Hon. Timothy Register
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 638
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-08-15
Type Response
Subtype Response
Description Response to Motion to Continue Oral Argument
On Behalf Of David Donaldson
Docket Date 2023-08-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of State of Florida
Docket Date 2023-08-10
Type Notice
Subtype Notice of Oral Argument
Description *AMENDED* Notice of Oral Argument
View View File
Docket Date 2023-07-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of David Donaldson
Docket Date 2023-05-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Donaldson
View View File
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of David Donaldson
View View File
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of State of Florida
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 60 days
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/32 days 12/19/22
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 32 days
On Behalf Of David Donaldson
Docket Date 2022-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 pages - Supplement 1
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-10-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting in part and denying in part motion to correct sentencing error
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-09-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Sentencing Error
On Behalf Of David Donaldson
Docket Date 2022-08-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Grant Substitution of Counsel ~      The motion docketed July 25, 2022, for substitution of Michael Ufferman, Esquire, for Office of the Public Defender, Esquire, as counsel of record for the Appellant, is granted.
Docket Date 2022-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/9/22
Docket Date 2022-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of David Donaldson
Docket Date 2022-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ amended
On Behalf Of David Donaldson
Docket Date 2022-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ consent for substitution of counsel
On Behalf Of David Donaldson
Docket Date 2022-07-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 5 CD/DVD's)
Docket Date 2022-07-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of David Donaldson
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Donaldson
Docket Date 2022-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ amended order on motion to withdraw and appoint PD
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 439 pages
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-06-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ counsel withdrawn, appt. PD (certified copy)
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-05-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David Donaldson
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 16, 2022.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Donaldson
Docket Date 2022-05-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of State of Florida
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Donaldson
View View File
Docket Date 2022-07-13
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the motion for substitution of counsel docketed July 13, 2022, on the Public Defender for Fourteenth Judicial Circuit, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the motion for substitution of counsel, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-04-02
Florida Limited Liability 2023-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State