Search icon

D. DAVIS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DAVIS DENNIS Managing Member 2755 MERCEDES AVE., ST. CLOUD, FL, 34772
DAVIS DENNIS Agent 2755 MERCEDES AVE., ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
RAYMOND RIDLEY VS L. LONG, CORRECTIONAL OFFICER, ET AL. 5D2011-1024 2011-03-29 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-32162-CICI

Parties

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

Documents

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