Search icon

RICHARD J. DAVIS, LLC

Company Details

Entity Name: RICHARD J. DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 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: L04000086917
Address: 2101 NE 52ND STREET, FORT LAUDERDALE, FL, 33308
Mail Address: 2101 NE 52ND STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
DAVIS RICHARD J Manager 2101 NE 52ND STREET, FORT LAUDERDALE, FL, 33308

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
CRAIG A. MARLOWE VS CITY OF ST. AUGUSTINE, KEVIN VAN DYKE, MARCY A. VAN DYKE, PAUL A. LEONARD AND SUSAN J. LEONARD, TRUSTEES OF THE LEONARD FAMILY REVOCABLE LIVING TRUST DATED 23RD JANUARY, 2007, ET AL 5D2021-2407 2021-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2005-CA-0186

Parties

Name Craig A. Marlowe
Role Appellant
Status Active
Representations Henry Leon Holbrook, Michael J. Korn
Name Marcy A. Van Dyke
Role Appellee
Status Active
Name Kevin Van Dyke
Role Appellee
Status Active
Name Deborah M. Davis
Role Appellee
Status Active
Name Christopher Park
Role Appellee
Status Active
Name RICHARD J. DAVIS, LLC
Role Appellee
Status Active
Name Susan J. Leonard
Role Appellee
Status Active
Name St. Augustine North Beach & Toll Bridge Company
Role Appellee
Status Active
Name Georgia C. Park
Role Appellee
Status Active
Name Paul A. Leonard
Role Appellee
Status Active
Name Griffith J. Winthrop, Jr.
Role Appellee
Status Active
Name City of St. Augustine
Role Appellee
Status Active
Representations John W Wallace, Lauren E. Howle, Michael Cavendish, Bruce B. Humphrey, Rebecca Bowen Creed, Isabelle C. Lopez, Gary S. Edinger
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND ALTERNATIVE JOINDER IN ANSWER BRIEF FILED BY CITY OF SAINT AUGUSTINE
On Behalf Of City of St. Augustine
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/11
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/27 FOR AES, KEVIN VAN DYKE AND MARCY A. VAN DYKE
On Behalf Of City of St. Augustine
Docket Date 2023-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-08-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT. FOR REHEARING, ETC. (FOR AE, VAN DYKE)
On Behalf Of City of St. Augustine
Docket Date 2023-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, CITY OF SAINT AUGUSTINE)
On Behalf Of City of St. Augustine
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOTIONS GRANTED; AE'S RESPONSE BY 8/18
Docket Date 2023-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT. FOR REHEARING, ETC. (FOR AE, CITY OF SAINT AUGUSTINE)
On Behalf Of City of St. Augustine
Docket Date 2023-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION; DENIED PER 9/8 OPINION
On Behalf Of Craig A. Marlowe
Docket Date 2022-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Craig A. Marlowe
Docket Date 2022-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/12
On Behalf Of Craig A. Marlowe
Docket Date 2022-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES- KEVIN VAN DYKE AND MARCY A. VAN DYKE
On Behalf Of City of St. Augustine
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/12 FOR AES, KEVIN VAN DYKE AND MARCY A. VAN DYKE
On Behalf Of City of St. Augustine
Docket Date 2022-05-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ NOTICE OF JOINDER IN CITY OF SAINT AUGUSTINE' ANSWER BRF IS ACKNOWLEDGED
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/1 ORDER
On Behalf Of Craig A. Marlowe
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CITY OF SAINT AUGUSTINE
On Behalf Of City of St. Augustine
Docket Date 2022-05-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Craig A. Marlowe
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/18
Docket Date 2022-02-08
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 Craig A. Marlowe
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 4163 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-12-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Craig A. Marlowe
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of St. Augustine
Docket Date 2021-10-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gary S. Edinger 606812
On Behalf Of City of St. Augustine
Docket Date 2021-10-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael J. Korn 296295
On Behalf Of Craig A. Marlowe
Docket Date 2021-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23
On Behalf Of Craig A. Marlowe
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-15
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 Craig A. Marlowe
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 1/10/22; IB W/IN 30 DYS

Documents

Name Date
Florida Limited Liabilites 2004-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State