Search icon

FRANK DAVIS LLC

Company Details

Entity Name: FRANK DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L04000033387
FEI/EIN Number 341993395
Address: 5835 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773
Mail Address: 5835 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS FRANK N Agent 5835 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773

Managing Member

Name Role Address
DAVIS FRANK N Managing Member 5835 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
SILVER KING ENTERTAINMENT, L L C VS SAVE THE TARPON, INC., ET AL 2D2015-5037 2015-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13001699CA

Parties

Name D/B/A THE PROFESSIONAL TARPON TOURNAMENT SERIES
Role Appellant
Status Active
Name SILVER KING ENTERTAINMENT, L L C
Role Appellant
Status Active
Representations DENNIS A. CREED, I I I, ESQ.
Name RICHARD HIRSCH
Role Appellee
Status Active
Name MARK L. FUTCH
Role Appellee
Status Active
Name RHETT MORRIS
Role Appellee
Status Active
Name FRANK DAVIS LLC
Role Appellee
Status Active
Name SAVE THE TARPON, INC.
Role Appellee
Status Active
Representations TAUNA R. BOGLE, ESQ.
Name THOMAS M. MC LAUGHLIN
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SILVER KING ENTERTAINMENT, L L C
Docket Date 2016-04-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2015-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILVER KING ENTERTAINMENT, L L C
Docket Date 2015-11-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK

Documents

Name Date
ANNUAL REPORT 2005-01-25
Florida Limited Liabilites 2004-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State