Search icon

DBI SERVICES, LLC

Company Details

Entity Name: DBI SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M08000004382
FEI/EIN Number 261292155
Address: 100 N CONAHAN DR, HAZLETON, PA, 18201, US
Mail Address: 100 N CONAHAN DR, HAZLETON, PA, 18201, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
McRae Michael Manager 100 N. CONAHAN DRIVE, HAZELTON, PA, 18201
FERGUSON JOSEPH G Manager 100 N. CONAHAN DRIVE, HAZELTON, PA, 18201
Kiser Angela Manager 100 N. CONAHAN DRIVE, HAZELTON, PA, 18201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
LC STMNT OF RA/RO CHG 2021-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 100 N CONAHAN DR, HAZLETON, PA 18201 No data
CHANGE OF MAILING ADDRESS 2020-10-14 100 N CONAHAN DR, HAZLETON, PA 18201 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000264150 ACTIVE 1000000955008 COLUMBIA 2023-05-30 2033-06-07 $ 1,274.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000264168 ACTIVE 1000000955009 COLUMBIA 2023-05-30 2043-06-07 $ 49,122.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000187930 ACTIVE 6:22-CV-41-WWB-LHP US DIST. CT., M.D. FLA.- ORL. 2023-03-27 2028-05-02 $21,702.00 STEVEN LANE, C/O LABAR & ADAMS PA, 2300 E CONCORD ST., ORLANDO, FL 32803
J22000465684 TERMINATED 16-2022-CA-004497 CIRCUIT COURT- DUVAL COUNTY 2022-09-21 2027-10-04 $65,948.51 DARSCO, INC., 120 STOCKTON STREET, JACKSONVILLE, FL 32204
J23000295626 ACTIVE 22CC0352 COLLIER COUNTY COURT 2022-08-12 2028-06-28 $12617.02 B & I CONTRACTORS, INC, 2701 PRINCE STREET, FORT MYERS, FL 33916
J22000428575 ACTIVE 2022CA000271 POLK COUNTY 2022-05-13 2027-09-12 $656,297.20 SUNBELT RENTALS, INC., 2341 DEEFIELD DRIVE, FORT MILL, SC 29715
J22000220584 ACTIVE 2022-CA-000146 CIRCUIT COURT, DUVAL COUNTY 2022-04-26 2027-05-06 $92,766.59 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092
J22000098014 ACTIVE 2022-50-CC 3RD JUDICIAL CIRCUIT, COLUMBIA 2022-02-28 2027-03-02 $26,967.34 THE SOLOMON BUSINESS GROUP, LLC, 16794 NW 212TH TERRACE, HIGH SPRINGS, FL 32643

Court Cases

Title Case Number Docket Date Status
LATISHA RICHARDSON VS FLORIDA DEPARTMENT OF TRANSPORTATION AND DBI SERVICES LLC, A FOREIGN LIMITED LIABILITY COMPANY 5D2023-0668 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2018-CA-000113

Parties

Name Latisha Richardson
Role Appellant
Status Active
Representations Rebecca H. Cozart
Name DBI SERVICES, LLC
Role Appellee
Status Active
Representations Christopher Owen, Steven Puritz
Name Florida Department of Transportation
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Latisha Richardson
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/29
On Behalf Of Latisha Richardson
Docket Date 2023-03-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 726 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2023-03-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2023-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/19/2023
On Behalf Of Latisha Richardson
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Cynthia Churchill, Appellant(s) v. DBI Services, LLC, Corvel Corporation, Appellee(s). 1D2021-3199 2021-10-21 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-001581FJC

Parties

Name Cynthia Churchill
Role Appellant
Status Active
Representations Michael J. Winer
Name DBI SERVICES, LLC
Role Appellee
Status Active
Representations Jane E. McGill
Name Corvel Corporation
Role Appellee
Status Active
Name Frank J. Clark
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded. 361 So. 3d 896
View View File
Docket Date 2023-02-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~      The motion to withdraw as counsel for appellee docketed February 17, 2023, by Jane McGill, Esquire, is granted
Docket Date 2023-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to remove Keith R. Pallo as attorney of record
On Behalf Of DBI Services, LLC
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description Notice ~ of firm name change
On Behalf Of DBI Services, LLC
Docket Date 2023-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-01-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Deny Mot for Continuance/Schedule by Video OA ~      The Court denies Appellee's motion to reschedule oral argument by video teleconferencing docketed January 25, 2023. The case will be heard as previously scheduled for Wednesday, February 15, 2023, at 10:00 a.m.
Docket Date 2023-01-26
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion to appear at OA via zoom
On Behalf Of Cynthia Churchill
Docket Date 2023-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to appear via zoom for oral arguments
On Behalf Of DBI Services, LLC
Docket Date 2023-01-11
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ OF CONSTITUTIONALCHALLENGE TO STATE STATUTE
On Behalf Of Cynthia Churchill
Docket Date 2022-08-22
Type Order
Subtype Order
Description Order ~ In this appeal, Appellant raises a constitutional challenge to section 440.02(1), Florida Statutes. As required by Florida Rule of Appellate Procedure 9.425, Appellant shall file a notice of constitutional question and serve the notice and a copy of the initial brief on the Attorney General.
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Cynthia Churchill
Docket Date 2022-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cynthia Churchill
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DBI Services, LLC
Docket Date 2022-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cynthia Churchill
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Further EOT/Dismissal ~ The Court grants Appellant’s June 24, 2022, third motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before June 29, 2022. The Court will not grant any further extensions and failure to comply with this order may result in dismissal. See Fla. R. App. P. 9.410(a).
Docket Date 2022-06-24
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 Cynthia Churchill
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants in part Appellant’s June 8, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the initial brief on or before June 24, 2022.
Docket Date 2022-06-08
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 Cynthia Churchill
Docket Date 2022-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 725 pages SEALED - Supplement 1
Docket Date 2022-04-22
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s April 20, 2022, motion to supplement the record. The Court directs the lower tribunal, within twenty days of the date of this order, to compile and certify a supplemental record (designated as such) to include the documents referenced in the motion. Any citation to the supplemental record shall refer to the PDF page number, and shall substantially comply with the following citation form: (SR. 4-6). The Court also grants Appellant’s request for an extension of time for serving the initial brief, and Appellant shall serve the brief no later than thirty days from the date the lower tribunal serves the certified supplemental record. The Court will not grant any additional extensions and failure to comply with this order may result in dismissal.
Docket Date 2022-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cynthia Churchill
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of Cynthia Churchill
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s March 29, 2022, amended motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before April 27, 2022. The Court will not grant further extensions except in a bona fide case of emergency.
Docket Date 2022-03-28
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 Cynthia Churchill
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3145 pages
Docket Date 2022-01-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ for ROA
On Behalf Of Frank J. Clark
Docket Date 2021-11-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Cynthia Churchill
Docket Date 2021-10-27
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.
Docket Date 2021-10-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Cynthia Churchill
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DBI Services, LLC
Docket Date 2021-10-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cynthia Churchill
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank J. Clark
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on October 21, 2021, and in the lower tribunal on October 21, 2021.
Docket Date 2021-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cynthia Churchill
SUGAR CANE GROWERS COOPERATIVE OF FLORIDA a/k/a SUGAR CANE GROWERS VS SUSAN PATIERNO, et al. 4D2020-1985 2020-09-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015292XXXMB

Parties

Name SUGAR CANE GROWERS INC
Role Petitioner
Status Active
Name SUGAR CANE GROWERS COOPERATIVE OF FLORIDA
Role Petitioner
Status Active
Representations David J. Abbey, Jennifer Kennedy
Name George Terry, Jr.
Role Respondent
Status Active
Name Clinton Doud
Role Respondent
Status Active
Name Susan Patierno
Role Respondent
Status Active
Representations Andrew S. Connell, Brian Bennett, L. Johnson Sarber, I I I, Jeffrey C. Cosby, Barbara Taggart, William Hampton Keen, Jade Gummer, Robin B. Rothman, Ryan G. Myers, Timothy D. Kenison, Brett Marlowe
Name CROUCH ENGINEERING, INC.
Role Respondent
Status Active
Name WEEKLEY ASPHALT PAVING, INC.
Role Respondent
Status Active
Name Roy Rosemond, Jr.
Role Respondent
Status Active
Name SOUTH CENTRAL FLORIDA EXPRESS, INC.
Role Respondent
Status Active
Name Estate of Steven Patierno
Role Respondent
Status Active
Name SBG FARMS, INC.
Role Respondent
Status Active
Name CROUCH RAILWAY CONSULTING, LLC
Role Respondent
Status Active
Name DBI SERVICES, LLC
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR THE COURT TO DIRECT TRANSMISSION OF DISPUTED DISCOVERY DOCUMENTS UNDER SEAL
On Behalf Of Susan Patierno
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Patierno
Docket Date 2020-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the September 9, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm, without prejudice to the pending Public Records request with the Florida Department of Transportation. See, e.g., Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that, having considered the response filed September 15, 2020, petitioner’s September 11, 2020 motion is granted. Within twenty (20) days from the date of this order, the trial court is directed to transmit the disputed discovery documents that were reviewed in camera to this court under seal for appellate review. The court, or its representative, shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The documents shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure.
Docket Date 2020-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Sugar Cane Growers Cooperative of Florida

Documents

Name Date
Reg. Agent Resignation 2023-09-14
ANNUAL REPORT 2021-02-19
CORLCRACHG 2021-01-06
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State