Search icon

DATABASE ASSOCIATES LLC

Company Details

Entity Name: DATABASE ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2024 (6 months ago)
Date of dissolution: 18 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: L24000341776
Address: 322 COCO PLUM CT, OLDSMAR, FL, 34677, US
Mail Address: 322 COCO PLUM CT, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN JEREL K Agent 322 COCO PLUM CT, OLDSMAR, FL, 34677

Authorized Member

Name Role Address
FRIEDMAN JEREL K Authorized Member 322 COCO PLUM CT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 No data No data

Court Cases

Title Case Number Docket Date Status
AMD FOUNDERS, LLC, Appellant(s) v. DATABASE ASSOCIATES, LLC, et al., Appellee(s). 4D2023-0079 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-021105

Parties

Name AMD FOUNDERS, LLC.
Role Appellant
Status Active
Representations Stephen Joseph Kolski
Name AMERICAN MEDICAL DEPOT HOLDINGS, LLC
Role Appellee
Status Active
Name DATABASE ASSOCIATES LLC
Role Appellee
Status Active
Representations Paula J. Phillips
Name American Medical Depot
Role Appellee
Status Active
Name American Medical Depot, LLC
Role Appellee
Status Active
Name AMERICAN PURCHASING SERVICES, LLC
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-10
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMD Founders, LLC
Docket Date 2023-12-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING AND/OR FOR WRITTEN OPINION
On Behalf Of AMD Founders, LLC
Docket Date 2023-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of AMD Founders, LLC
View View File
Docket Date 2023-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMD Founders, LLC
Docket Date 2023-05-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of AMD Founders, LLC
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Database Associates, LLC
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Database Associates, LLC
Docket Date 2023-04-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMD Founders, LLC
Docket Date 2023-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Database Associates, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 5, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 14, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-05
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 Database Associates, LLC
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice
On Behalf Of AMD Founders, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Database Associates, LLC
Docket Date 2023-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 367 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMD Founders, LLC
Docket Date 2023-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMD Founders, LLC
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMD Founders, LLC
Docket Date 2023-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AMD Founders, LLC
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
Florida Limited Liability 2024-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State