Search icon

DAVID WHEELER LLC - Florida Company Profile

Company Details

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

DAVID WHEELER 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: 05 Jun 2024 (a year ago)
Document Number: L24000256193
Address: 4082 LEISURE LAKES DR., CHIPLEY, FL, 32428, UN
Mail Address: 4082 LEISURE LAKES DR., CHIPLEY, FL, 32428, UN
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER DAVID A Manager 4082 LEISURE LAKES DR., CHIPLEY, FL, 32428
WHEELER ZACHARY R Manager 4082 LEISURE LAKES DR., CHIPLEY, FL, 32428
WHEELER LORY J Agent 4082 LEISURE LAKES DR, CHIPLEY, FL, 32428

Court Cases

Title Case Number Docket Date Status
ADRIANNE NOLDEN VS SUMMIT FINANCIAL CORPORATION, ETC., ET AL. SC2018-0953 2018-06-08 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA009704AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1040

Parties

Name Adrianne Nolden
Role Petitioner
Status Active
Representations KENNETH J. KAVANAUGH
Name DAVID WHEELER LLC
Role Respondent
Status Active
Name Summit Financial Corporation
Role Respondent
Status Active
Representations WILLIAM J. DENIUS
Name Alvin Wheeler
Role Respondent
Status Active
Name Holcombe USA, Inc.
Role Respondent
Status Active
Representations Robert E. Sickles, Jason S. Lambert
Name Art Richardson
Role Respondent
Status Active
Name D/B/A AutoShow Sales and Service
Role Respondent
Status Active
Representations John Gaset, Robert E. Sickles
Name Hon. Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).
Docket Date 2018-07-16
Type Order
Subtype Show Cause Discharged
Description ORDER-SHOW CAUSE DISCHARGED ~ The order to show cause issued by this Court on June 15, 2018, is hereby discharged. Petitioner's response to the order to show cause, filed July 2, 2018, is now being treated as a petition to invoke all writs jurisdiction. Respondents' replies, both filed July 12, 2018, are now being treated as responses to the petition to invoke all writs jurisdiction. This case has been submitted to the Court for consideration and determination.
Docket Date 2018-07-12
Type Response
Subtype Response
Description RESPONSE ~ Appellees Summit Financial Corp., David Wheeler, Alvin Wheeler and Art Richardson's Reply to Appellant's Petition to Invoke All Writs Jurisdiction
On Behalf Of Summit Financial Corporation
View View File
Docket Date 2018-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Adrianne Nolden
View View File
Docket Date 2018-07-03
Type Petition
Subtype Appendix (Amended)
Description APPENDIX AMENDED-PETITION ~ Appendix (Corrected) To Petition to Invoke All Writs Jurisdiction
On Behalf Of Adrianne Nolden
View View File
Docket Date 2018-07-02
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ Petition to Invoke All Writs Jurisdiction
On Behalf Of Adrianne Nolden
View View File
Docket Date 2018-07-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Appellant is allowed to and including August 1, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-06-15
Type Order
Subtype Show Cause (Appeal Dism Lack Juris)
Description ORDER-SHOW CAUSE (APPEAL DISM LACK JURIS) ~ Appellant's "Notice of Appeal" asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the Court finds no such declaration explicit in the decision. Appellant is therefore ordered to show cause by July 2, 2018, why the appellant's appeal should not be summarily dismissed for lack of jurisdiction, as there appears to be no basis for this case to proceed as an appeal. See art. V, § 3(b)(1)-(2), Fla. Const.; Fla. R. App. P. 9.030(a)(1). Alternatively, appellant may request that the notice of appeal be treated as seeking some different form(s) of this Court's limited jurisdiction. Should appellant pursue this alternative, the appellant must be specific as to which particular form(s) of this Court's limited jurisdiction the appellant is seeking. See art. V, § 3(b)(3)-(10), Fla. Const.; Fla. R. App. P. 9.030(a)(2)-(3). Appellant's response to this order shall be served on or before July 2, 2018. Appellee may serve a reply on or before July 12, 2018.The time for serving the briefs and record pursuant to Florida Rule of Appellate Procedure 9.110(j) are hereby tolled.
Docket Date 2018-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-06-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Adrianne Nolden
View View File
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADRIANNE NOLDEN VS SUMMIT FINANCIAL CORP., et al. 4D2017-1040 2017-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-009704

Parties

Name ADRIANNE NOLDEN
Role Appellant
Status Active
Representations Kenneth James Kavanaugh
Name ART RICHARDSON
Role Appellee
Status Active
Name ALVIN WHEELER
Role Appellee
Status Active
Name DAVID WHEELER LLC
Role Appellee
Status Active
Name HOLCOMBE, USA, INC.
Role Appellee
Status Active
Name AUTOSHOW SALES AND SERVICE
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name SUMMIT FINANCIAL CORP.
Role Appellee
Status Active
Representations Robert E. Sickles, John P. Gaset, William J. Denius, Jason S. Lambert

Docket Entries

Docket Date 2018-06-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-953
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-06-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-05-24
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that the appellant's May 9, 2018 motion for clarification and motion for certification is denied.
Docket Date 2018-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION AND MOTION FOR CERTIFICATION
On Behalf Of Summit Financial Corp.
Docket Date 2018-05-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ *AND* MOTION FOR CERTIFICATION
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/19/18 (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (DIRECTED TO APPELLE HOLCOMBE'S ANSWER BRIEF)
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-02-19
Type Response
Subtype Objection
Description Objection ~ TO SUMMIT APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-02-16
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE HOLCOMBE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ OBJECTION FILED 2/19/18.
On Behalf Of Summit Financial Corp.
Docket Date 2018-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ OBJECTION FILED 2/16/18.
On Behalf Of Summit Financial Corp.
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 3/01/18 (TO SUMMIT APPELLEES' ANSWER BRIEF)
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/19/18 (AUTOSHOW)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AMENDED) 23 DAYS TO 12/20/17 (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/20/17 (AUTOSHOW)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **SEE AMENDED** 14 DAYS TO 12/11/17 (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (80 PAGES)
Docket Date 2017-11-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 7, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (913 PAGES)
Docket Date 2017-08-21
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Summit Financial Corp.
Docket Date 2017-08-18
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 ADRIANNE NOLDEN
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 22, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 21, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-22
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 ADRIANNE NOLDEN
Docket Date 2017-06-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-06-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 8, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER OF MAY 3, 2017 AND NOTICE OF FILINGTRIAL COURT'S ORDER DISPOSING OF COUNT 1
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-05-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ORDER GRANTING DEFENDANTS' MOTION FOR SUMMARY JUDGMENT ON PLAINTIFF'S CONVERSION CLAIM
Docket Date 2017-05-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellant's April 17, 2017 jurisdictional statement and appellees' April 26, 2017 response, it is ORDERED that appellees' request for leave to obtain a final order from the trial court completely disposing of count 1 is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter an order disposing completely of count 1. Appellant shall file a copy of the trial court's order in this court within five (5) days of its entry. The appeal is stayed until the order is filed in this court. If the order has not been filed with this court within thirty (30) days, appellant shall file a report with this court as to the status of obtaining the final order.
Docket Date 2017-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT OF BASIS OF JURISDICTION AND REQUEST FOR LEAVE OF COURT
On Behalf Of Summit Financial Corp.
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO JURISDICTIONAL BRIEF
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
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 ADRIANNE NOLDEN
Docket Date 2018-09-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-953
Docket Date 2018-07-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-953 (OTSC IS DISCHARGED. RESPONSE TO OTSC FILED 7/2/18 IS NOW BEING TREATED AS A PETITION TO INVOKE ALL WRITS JURISDICTION. RESPONDENTS' REPLIES, BOTH FILED 7/12/18 ARE NOW BEING TREATED AS RESPONSES TO THE PETITION TO INVOKE ALL WRITS JURIDSDICTION. THIS CASE HAS BEEN SUBMITTED TO THE COURT FOR CONSIDERATION AND DETERMINATION.)
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee, Holcombe USA, Inc., a Florida corporation d/b/a AutoShow Sales and Service’s February 6, 2018 motion for appellate attorney’s fees is granted under sections 772.104(3) and 772.105(1), Florida Statutes, in that appellant raised claims without substantial factual or legal support. The case is remanded to the circuit court for a hearing on appellee’s entitlement to fees under section 57.105(1), Florida Statutes. Further,ORDERED that the motion for costs filed by Jason S. Lambert is denied without prejudice to seek costs in the trial court.
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 22, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by October 30, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF (SUMMIT FINANCIAL)
On Behalf Of Summit Financial Corp.
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by September 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.

Documents

Name Date
Florida Limited Liability 2024-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705007706 2020-05-01 0491 PPP 1316 keturah Street Niceville, Niceville, FL, 32578
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3568.54
Loan Approval Amount (current) 3568.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3616.06
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State