Search icon

CHARLOTTE DAVIDSON, LLC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE DAVIDSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE DAVIDSON, 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: 02 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000025207
Address: 3860 CREIGHTON ROAD, LOT #12, PENSACOLA, FL, 32504, US
Mail Address: 3860 CREIGHTON ROAD, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON CHARLOTTE B Managing Member 3860 CREIGHTON ROAD, LOT #12, PENSACOLA, FL, 32504
DAVIDSON CHARLOTTE B Agent 3860 CREIGHTON ROAD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
Florida School for the Deaf & Blind/Division of Risk Management, Appellant(s) v. Charlotte Davidson, Appellee(s). 1D2024-1051 2024-04-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
79-000114RJH

Parties

Name Florida School for the Deaf & Blind
Role Appellant
Status Active
Representations Ryan Lee Davis
Name Division of Risk Management
Role Appellant
Status Active
Representations Ryan Lee Davis
Name CHARLOTTE DAVIDSON, LLC
Role Appellee
Status Active
Representations Randall Townsend Porcher
Name Ralph Joyner Humphries
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida School for the Deaf & Blind
Docket Date 2024-09-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Administratively Removing Counsel and Notifying Florida Supreme Court
On Behalf Of WC Agency Clerk
Docket Date 2024-08-30
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Charlotte Davidson
Docket Date 2024-08-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Charlotte Davidson
Docket Date 2024-08-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Charlotte Davidson
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Charlotte Davidson
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlotte Davidson
Docket Date 2024-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida School for the Deaf & Blind
Docket Date 2024-06-27
Type Record
Subtype Exhibits
Description Exhibits- 1 USB Drive
Docket Date 2024-06-20
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 CD/DVD)
Docket Date 2024-06-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-530 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-05-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Notice of Appellant's failure to Deposit Estimated Cost of Preparation of the Record on Appeal
On Behalf Of David W. Langham
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida School for the Deaf & Blind
Docket Date 2024-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ralph Joyner Humphries
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Florida School for the Deaf & Blind

Documents

Name Date
Florida Limited Liability 2004-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State