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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN L. DAVIS VS STATE OF FLORIDA | 5D2017-0385 | 2017-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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