Search icon

MICHAEL J. DAVIS, L.L.C.

Company Details

Entity Name: MICHAEL J. DAVIS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000069946
Address: 607 CALIBRE CREST PKWY, APT # 206, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 607 CALIBRE CREST PKWY, APT # 206, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MICHAEL J Agent 607 CALIBRE CREST PKWY, ALTAMONTE SPRINGS, FL, 32714

Manager

Name Role Address
DAVIS MICHAEL J Manager 607 CALIBRE CREST PKWY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Michael J. Davis, Petitioner(s) v. State of Florida, Respondent(s) SC2023-0367 2023-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D22-2409;

Parties

Name MICHAEL J. DAVIS, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. Stephen Mathew Whyte
Role Judge/Judicial Officer
Status Active
Name Hon. Angelina Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-03-15
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
On Behalf Of Michael J. Davis
View View File
MICHAEL J. DAVIS VS STATE OF FLORIDA 2D2022-2409 2022-07-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CF-3191

Parties

Name MICHAEL J. DAVIS, L.L.C.
Role Appellant
Status Active
Name HON. STEPHEN MATHEW WHYTE
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.

Docket Entries

Docket Date 2023-03-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-03-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-02-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - WHYTE - REDACTED - 58 PAGES
Docket Date 2022-07-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. DAVIS
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL J. DAVIS VS STATE OF FLORIDA SC2021-0519 2021-04-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D20-2496

Circuit Court for the Twelfth Judicial Circuit, Manatee County
412014CF003191CFAXMA

Parties

Name MICHAEL J. DAVIS, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. Diana Lee Moreland
Role Judge/Judicial Officer
Status Active
Name Ms. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-04-08
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2021-04-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael J. Davis
View View File
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
MICHAEL J. DAVIS VS STATE OF FLORIDA 2D2020-2815 2020-09-25 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CF-3191A

Parties

Name MICHAEL J. DAVIS, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Disposition by Order
Subtype Denied
Description deny PAIAAC as untimely ~ The mandate in case 2D15-4223 having issued on November 2, 2016, this petition alleging ineffective assistance of appellate counsel is dismissed as untimely. See Fla. R. App. P. 9.141(d)(5).
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, MORRIS, and SLEET
Docket Date 2020-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL J. DAVIS
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2020-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL J. DAVIS VS STATE OF FLORIDA 2D2020-2496 2020-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CF-3191 A

Parties

Name MICHAEL J. DAVIS, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name HON. DIANA LEE MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2021-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL J. DAVIS
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MICHAEL J. DAVIS
Docket Date 2020-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to “strike initial brief” submitted to prison officials for mailing on October 10, 2020, is treated as a motion to file an amended initial brief and is granted to the extent that appellant may file an amended brief within the time period specified in this court’s previous order dated October 2, 2020. If appellant files an amended brief, the initial brief received by this court on October 16, 2020, will be stricken.
Docket Date 2020-10-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of MICHAEL J. DAVIS
Docket Date 2020-10-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL J. DAVIS
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2020-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. DAVIS
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of MANATEE CLERK
Docket Date 2020-08-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. DAVIS
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
MICHAEL J. DAVIS VS STATE OF FLORIDA 2D2019-1219 2019-03-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CF-3191 A

Parties

Name MICHAEL J. DAVIS, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ALLISON C. HEIM, A.A.G.
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for written opinion and motion for rehearing are denied.
Docket Date 2020-04-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of MICHAEL J. DAVIS
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of MICHAEL J. DAVIS
Docket Date 2019-10-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief-12C ~ Appellant's "motion for leave to file an amended initial brief" is granted to the extent that appellant may file an amended brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order. If appellant files an amended brief, the initial brief received by this court on June 21, 2019, will be stricken.
Docket Date 2019-10-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MICHAEL J. DAVIS
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL J. DAVIS
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. DAVIS
Docket Date 2019-04-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of MANATEE CLERK
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. DAVIS

Documents

Name Date
Florida Limited Liability 2004-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State