Search icon

D. L. DELIVERY SERVICES, INC.

Company Details

Entity Name: D. L. DELIVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P14000097554
FEI/EIN Number 47-2476725
Address: 288 PONCE DE LEON STREET, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 288 PONCE DE LEON STREET, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEDGISTER DAVID Agent 288 PONCE DE LEON STREET, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
LEDGISTER DAVID President 288 PONCE DE LEON STREET, ROYAL PALM BEACH, FL, 33411

Court Cases

Title Case Number Docket Date Status
SUPERSONIC OF FLORIDA, INC., DAVID LEDGISTER and D.L. DELIVERY SERVICES, INC. VS ERIC FLEMING and ZEP, INC. 4D2020-1245 2020-05-26 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
502017CA009512

Parties

Name D. L. DELIVERY SERVICES, INC.
Role Appellant
Status Active
Name David Ledgister
Role Appellant
Status Active
Name SUPERSONIC OF FLORIDA, INC.
Role Appellant
Status Active
Representations Yvette R. Lavelle, John Hudson Richards, Elaine D. Walter
Name ERIC FLEMING INC.
Role Appellee
Status Active
Representations Kendrick Almaguer, Peter David Ticktin
Name ZEP, Inc.
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Supersonic of Florida Inc.’s August 31, 2020 motion for determination of entitlement to appellate attorney's fees and costs is denied. Further,ORDERED that appellee Eric Fleming’s February 3, 2021 motion for sanctions and attorneys’ fees is denied.
Docket Date 2021-03-18
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 2021-02-09
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S, CORRECTED MOTION FOR SANCTIONS AND ATTORNEYS' FEES
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CORRECTED MOTION FOR SANCTIONS AND ATTORNEYS' FEES (RESPONSE FILED 02/092021)
On Behalf Of Eric Fleming
Docket Date 2021-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2021-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric Fleming
Docket Date 2020-12-23
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 December 21, 2020 “agreed motion for enlargement of time” is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. 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 2020-12-21
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 Eric Fleming
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eric Fleming
Docket Date 2020-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/20/2020
Docket Date 2020-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eric Fleming
Docket Date 2020-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/20/2020
Docket Date 2020-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eric Fleming
Docket Date 2020-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/21/2020
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2020-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2020-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2020-08-10
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1,607 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/29/2020
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that appellant's June 10, 2020 notice of filing is treated as a motion for extension of time for court reporter to file the transcript and is denied without prejudice to refiling the motion with an explanation for why the explanation sought is necessary.
Docket Date 2020-06-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2020-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Supersonic of Florida, Inc.
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-27
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Supersonic of Florida, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-04
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State