Search icon

RON DAVIS LLC - Florida Company Profile

Company Details

Entity Name: RON DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RON 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: 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: 10 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000035334
FEI/EIN Number 201099043

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19077 DOGWOOD RD, FORT MYERS, FL, 33967
Mail Address: 19077 DOGWOOD RD, FORT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RON A Manager 19077 DOGWOOD RD, FORT MYERS, FL, 33967
DAVIS ALICE Agent 1110 S.W. 40TH TERR, FORT MYERS, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-05 19077 DOGWOOD RD, FORT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-14 19077 DOGWOOD RD, FORT MYERS, FL 33967 -

Court Cases

Title Case Number Docket Date Status
RBD INVESTMENT TRUST, MS INVESTMENT TRUST, RON DAVIS AND MIKE WOLFINGTON VS BABCOCK COQUINA MINE, LLC AND JEFFERY W. WELLS 5D2022-2351 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-55151

Parties

Name Mike Wolfington
Role Appellant
Status Active
Name RBD Investment Trust
Role Appellant
Status Active
Representations Thomas C. Allison, Robin F. Hazel
Name RON DAVIS LLC
Role Appellant
Status Active
Name MS Investment Trust
Role Appellant
Status Active
Name BABCOCK COQUINA MINE, LLC
Role Appellee
Status Active
Representations Howard Poznanski
Name Jeffery W. Wells
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA' W/IN 10 DYS
Docket Date 2022-10-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Thomas C. Allison 0035242
On Behalf Of RBD Investment Trust
Docket Date 2022-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED 10/10/22 PER 10/6/22 ORDER
Docket Date 2022-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Howard Poznanski 0814946
On Behalf Of Babcock Coquina Mine, LLC
Docket Date 2023-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-07-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2023-07-14
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT TO CONTINUE OA
On Behalf Of Babcock Coquina Mine, LLC
Docket Date 2023-07-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of RBD Investment Trust
Docket Date 2023-07-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RBD Investment Trust
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/28
On Behalf Of RBD Investment Trust
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RBD Investment Trust
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of RBD Investment Trust
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Babcock Coquina Mine, LLC
Docket Date 2023-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Babcock Coquina Mine, LLC
Docket Date 2023-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Babcock Coquina Mine, LLC
Docket Date 2023-02-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF IS ACCEPTED; 2/21 OTSC IS DISCHARGED
Docket Date 2023-02-23
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF REPLY TO APPELLANTS' RESPONSE TOCOURT ORDER AND MOTION TO DEEM INITIAL BRIEF AS HAVING BEENTIMELY FILED, AND APPELLEES' MOTION TO STRIKE APPELLANTS' INITIALBRIEF AND DISMISS APPEAL
On Behalf Of Babcock Coquina Mine, LLC
Docket Date 2023-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RBD Investment Trust
Docket Date 2023-02-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO OTSC
On Behalf Of Babcock Coquina Mine, LLC
Docket Date 2023-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RBD Investment Trust
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER AND MOTIONTO DEEM INITIAL BRIEF AS HAVING BEEN TIMELY FILED
On Behalf Of RBD Investment Trust
Docket Date 2023-02-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS' W/IN 10 DYS; DISCHARGED PER 2/28 ORDER
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS
On Behalf Of RBD Investment Trust
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 3309 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RBD Investment Trust
Docket Date 2022-10-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29
On Behalf Of RBD Investment Trust
Docket Date 2022-10-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-05-02
Florida Limited Liability 2004-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State