Search icon

ASHLEY DAVIS LLC

Company Details

Entity Name: ASHLEY DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2005 (20 years ago)
Date of dissolution: 28 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: L05000034870
Address: 3355 TIMUCUA CR., ORLANDO, FL, 32837
Mail Address: 3355 TIMUCUA CR., ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS ASHLEY S Agent 3355 TIMUCUA CR., ORLANDO, FL, FL, 32837

Manager

Name Role Address
DAVIS ASHLEY S Manager 3355 TIMUCUA CR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-28 No data No data

Court Cases

Title Case Number Docket Date Status
Jeff Cole, Ashley Davis, Mario Caldarola, Tonika Bruce, and Christina Cartagena, Appellant(s) v. Pasco County, Florida, Appellee(s). 2D2024-2408 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CA-895

Parties

Name Jeff Cole
Role Appellant
Status Active
Representations George F. Harder
Name ASHLEY DAVIS LLC
Role Appellant
Status Active
Representations George F. Harder
Name Mario Caldarola
Role Appellant
Status Active
Representations George F. Harder
Name Tonika Bruce
Role Appellant
Status Active
Representations George F. Harder
Name Christina Cartagena
Role Appellant
Status Active
Representations George F. Harder
Name Pasco County, Florida
Role Appellee
Status Active
Representations Scott Hall Jackman, Michael A. Rosenberg
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of Jeff Cole
Docket Date 2024-10-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Jeff Cole
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jeff Cole
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jeff Cole
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. Appellants' motion to stay appeal pending rehearing is denied as moot. CASANUEVA, LaROSE, and LUCAS, JJ., Concur.
View View File
Docket Date 2024-10-18
Type Order
Subtype Invite Dismissal of Partial Judgment
Description This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Blancher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
View View File
JEFF COLE, ASHLEY DAVIS, MARIO CALDAROLA, ET AL VS PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC. 2D2022-3068 2022-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-2812

Parties

Name ASHLEY DAVIS LLC
Role Appellant
Status Active
Name MARIO CALDAROLA
Role Appellant
Status Active
Name JEFF COLE
Role Appellant
Status Active
Representations GEORGE F. HARDER, ESQ.
Name CHRISTINA CARTAGENA
Role Appellant
Status Active
Name TONIKA BRUCE
Role Appellant
Status Active
Name PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations SCOTT A. COLE, ESQ., SCOTT H. JACKMAN, ESQ., MARK D. TINKER, ESQ., FRANCESCA M. STEIN, ESQ.
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEFF COLE
Docket Date 2023-04-06
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2023-03-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 03/29/2023
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEFF COLE
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 29, 2022.
Docket Date 2022-11-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ PAGES 979-1006
On Behalf Of PASCO CLERK
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of JEFF COLE
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JEFF COLE
Docket Date 2022-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JEFF COLE
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JEFF COLE, MARIO CALDAROLA, ASHLEY DAVIS, TONIKA BRUCE AND CHRISTINA CARTAGENA VS PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC. 2D2021-1765 2021-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-2812-ES

Parties

Name ASHLEY DAVIS LLC
Role Appellant
Status Active
Name MARIO CALDAROLA
Role Appellant
Status Active
Name TONIKA BRUCE
Role Appellant
Status Active
Name JEFF COLE
Role Appellant
Status Active
Representations GEORGE F. HARDER, ESQ.
Name CHRISTINA CARTAGENA
Role Appellant
Status Active
Name PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael A. Rosenberg, Esq., SCOTT H. JACKMAN, ESQ., Adrianna Christine de la Cruz-Munoz, Esq.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's amended motion for appellate attorney's fees is provisionally granted if it prevails in the trial court.
Docket Date 2021-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Rothstein-Youakim
Docket Date 2021-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted and this appeal is dismissed. Appellee's amended motion for appellate attorney's fees is provisionally granted if it prevails in the trial court.
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO DISMISS APPEAL FILED AUGUST 9, 2021
On Behalf Of JEFF COLE
Docket Date 2021-08-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JEFF COLE
Docket Date 2021-08-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 29 PAGES
Docket Date 2021-08-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2021-08-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2021-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **NOTED-SEE AMENDED MOTION**APPELLEE'S MOTION FOR APPELLATE ATTORNEYS'FEES
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2021-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2021-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the notice of withdrawal, the notice of appearance and designation of email address for appellee filed by attorney Karen Cox is withdrawn.
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPLETON REISS, PLLC'S NOT ICE OFAPPEARANCE AND EMAIL DESIGNATION ON BEHALF OF PLANTATIONPALMS HOMEOWNERS ASSOCIATION, INC.
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF E-SERVICE ADDRESSES
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **WITHDRAWN-SEE 7/13/21 ORDER**NOTICE OF APPEARANCE AND DESIGNATION OFELECTRONIC MAIL ADDRESS FOR APPELLEE
On Behalf Of PLANTATION PALMS HOMEOWNWERS ASSOCIATION, INC.
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JEFF COLE
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED;REHEARING ORDER
On Behalf Of JEFF COLE
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Voluntary Dissolution 2005-04-28
Florida Limited Liability 2005-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State