Entity Name: | D. DAVIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (10 years ago) |
Document Number: | L03000057420 |
FEI/EIN Number |
270077056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 MERCEDES AVE., ST. CLOUD, FL, 34772, US |
Mail Address: | 2755 MERCEDES AVE., ST. CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DENNIS | Managing Member | 2755 MERCEDES AVE., ST. CLOUD, FL, 34772 |
DAVIS DENNIS | Agent | 2755 MERCEDES AVE., ST CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYMOND RIDLEY VS L. LONG, CORRECTIONAL OFFICER, ET AL. | 5D2011-1024 | 2011-03-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAYMOND RIDLEY |
Role | Appellant |
Status | Active |
Name | D. DAVIS, LLC |
Role | Respondent |
Status | Active |
Name | A. DARBY |
Role | Respondent |
Status | Active |
Name | L. LONG |
Role | Respondent |
Status | Active |
Representations | ROBERT DIETZ |
Name | HON. RICHARD S. GRAHAM |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2011-06-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2011-07-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-05-26 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ RS'S 4/27MOTION IS DENIED AS MOOT AND UNNECESARY UPON CONSIDERATION OF 5/16ORDER |
Docket Date | 2011-05-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ SEE AL-HAKIM V. STATE, 783 SO.2D 293, 294(FLA.5TH DCA 2001); PEREZ V. CIRUCIT COURT FOR OSCEOLA COUNTY, 882 SO2D 489, 490 (FLA. 5TH DCA 2004). |
Docket Date | 2011-04-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ QUASH WRIT |
On Behalf Of | L. LONG |
Docket Date | 2011-04-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause w/out Reply ~ W/I 20DAYS;ATTYS EMAIL RESPONSE IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2011-03-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | RAYMOND RIDLEY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State