Search icon

JOHN L. DAVIS, LLC - Florida Company Profile

Company Details

Entity Name: JOHN L. DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN L. DAVIS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000034131
FEI/EIN Number 020656849

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3285 KYLEE DAWN CIRCLE, LAWRENCEVILLE, GA, 30045, US
Mail Address: 3285 KYLEE DAWN CIRCLE, LAWRENCEVILLE, GA, 30045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN L Director 3285 KYLEE DAWN CIRCLE, LAWRENCEVILLE, GA, 30045
DAVIS JOHN L Agent 3285 Kylee Dawn circle, Lawrenceville, ga, FL, 30045

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 3285 Kylee Dawn circle, Lawrenceville, ga, FL 30045 -
CHANGE OF MAILING ADDRESS 2008-04-13 3285 KYLEE DAWN CIRCLE, LAWRENCEVILLE, GA 30045 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-05 3285 KYLEE DAWN CIRCLE, LAWRENCEVILLE, GA 30045 -
REGISTERED AGENT NAME CHANGED 2007-06-05 DAVIS, JOHN LRPH -

Court Cases

Title Case Number Docket Date Status
JOHN L. DAVIS VS STATE OF FLORIDA 5D2017-0385 2017-02-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CF-3167-A-Y

Parties

Name JOHN L. DAVIS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN L. DAVIS
Docket Date 2017-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 3/15/17 ORDER
On Behalf Of JOHN L. DAVIS
Docket Date 2017-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED NOA IS STRICKEN;2ND AMENDED NOA W/I 15 DAYS
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ PER 3/2 ORDER; MAILBOX 3/10
On Behalf Of JOHN L. DAVIS
Docket Date 2017-03-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA W/I 15 DAYS SERVE AMENDED NOA
Docket Date 2017-03-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS
Docket Date 2017-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 1/31/17
On Behalf Of JOHN L. DAVIS
Docket Date 2017-02-08
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State