Search icon

DAVID HARRISON LLC

Company Details

Entity Name: DAVID HARRISON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 10 Jan 2012 (13 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: M12000000159
FEI/EIN Number 46-2294971
Address: C/O NORTHWEST TEXTILE HOLDING, LLC, 49 BRYANT AVENUE, ROSLYN, NY 11576
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
AUERBACH, ROSS Manager 49 BRYANT AVENUE, ROSLYN, NY 11576

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID HARRISON VS BAC HOME LOANS SERVICING, L.P., ETC., ET AL. 4D2013-1382 2013-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA023110XX

Parties

Name DAVID HARRISON LLC
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING INC
Role Appellee
Status Active
Representations Steven Douglas Knox, SHAPIRO & FISHMAN LLP, Scott B. Chapman, LINDSAY M. SAXE
Name FORCLOSURE
Role Appellee
Status Active
Name MEZZANO CONDOMINIUM ASSOC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name BAYWINDS COMMERCIAL ASSOC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND LINDSAY M. SAXE
On Behalf Of BAC HOME LOANS SERVICING
Docket Date 2013-08-14
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 motion filed August 5, 2013, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2013-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO SHOW CAUSE ORDER
On Behalf Of DAVID HARRISON
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HARRISON

Documents

Name Date
WITHDRAWAL 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-18
Foreign Limited 2012-01-10

Date of last update: 23 Jan 2025

Sources: Florida Department of State