Entity Name: | DONOVAN D. DAVIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONOVAN D. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | L05000042563 |
FEI/EIN Number |
364573293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3817 White Heron Dr, Orlando, FL, 32808, US |
Mail Address: | 3817 White Heron Dr, Orlando, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DONOVAN D | Manager | 3817 White Heron Dr, Orlando, FL, 32808 |
DAVIS DONOVAN D | Agent | 3817 White Heron Dr, Orlando, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-29 | 3817 White Heron Dr, Orlando, FL 32808 | - |
REINSTATEMENT | 2017-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-19 | 3817 White Heron Dr, Orlando, FL 32808 | - |
REINSTATEMENT | 2016-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-19 | 3817 White Heron Dr, Orlando, FL 32808 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900022897 | LAPSED | 0701724L | HILLSBOROUGH CTY CRT SML CLM | 2007-12-05 | 2013-12-12 | $9573.56 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MISTY DAVIS AND DONOVAN D. DAVIS VS WELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE TO MERRILL LYNCH MORTGAGE INVESTORS TRUST MORTGAGE LOAN ASSET-BACKED CERTIFICATES SERIES 2006-HEI | 5D2021-2602 | 2021-10-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONOVAN D. DAVIS LLC |
Role | Appellant |
Status | Active |
Name | Misty Davis |
Role | Appellant |
Status | Active |
Representations | James Sweeting, III |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Hallie S. Evans, Jennifer Lizotte, Ann Pellegrino |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-09-07 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-06-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2022-04-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 6/23 |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | ORD-Accept Brief as Timely Filed ~ IB ACCEPTED; 3/29 OTSC DISCHARGED |
Docket Date | 2022-04-08 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | Misty Davis |
Docket Date | 2022-04-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/29 OTSC |
On Behalf Of | Misty Davis |
Docket Date | 2022-04-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Misty Davis |
Docket Date | 2022-03-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS |
Docket Date | 2022-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 629 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-02-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Order Grant EOT Record & Brief ~ ROA BY 3/7; IB W/IN 30 DYS |
Docket Date | 2022-02-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | Misty Davis |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-02-21 |
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 | Misty Davis |
Docket Date | 2022-02-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S W/IN 5 DYS FILE MOT EOT...; RESPONSE ACKNOWLEDGED; 2/9 & 2/10 OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2022-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/10 AND 2/9 ORDERS TO SHOW CAUSE |
On Behalf Of | Misty Davis |
Docket Date | 2022-02-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS |
Docket Date | 2022-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/31 ORDER |
On Behalf Of | Misty Davis |
Docket Date | 2022-01-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS |
Docket Date | 2022-01-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED |
Docket Date | 2021-11-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Misty Davis |
Docket Date | 2021-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/15 ORDER |
On Behalf Of | Misty Davis |
Docket Date | 2021-11-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/I 10 DYS; DISCHARGED PER 11/22 ORDER |
Docket Date | 2021-11-10 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ ATTYs WALLACE & HELLER W/DRAWN; NEW COUNSEL FOR AE TO FILE NOTICE OF APPEARANCE BY 11/29 |
Docket Date | 2021-11-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2021-11-02 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA James Sweeting, III 715311 |
On Behalf Of | Misty Davis |
Docket Date | 2021-10-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Nancy M. Wallace 0065897 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2021-10-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2021-10-22 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/14/21 |
On Behalf Of | Misty Davis |
Docket Date | 2021-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-09-19 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-11-13 |
REINSTATEMENT | 2017-11-29 |
REINSTATEMENT | 2016-07-19 |
REINSTATEMENT | 2014-05-30 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1123368 | DONOVAN D DAVIS LLC | - | FF3QDN8J5KJ3 | 3817 WHITE HERON DR, ORLANDO, FL, 32808-2605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 236115 |
NAICS Code's Description | New Single-family Housing Construction (Except For-Sale Builders) |
Buy Green | Yes |
Code | 236116 |
NAICS Code's Description | New Multifamily Housing Construction (except For-Sale Builders) |
Buy Green | Yes |
Code | 236117 |
NAICS Code's Description | New Housing For-Sale Builders |
Buy Green | Yes |
Code | 236118 |
NAICS Code's Description | Residential Remodelers |
Buy Green | Yes |
Code | 236210 |
NAICS Code's Description | Industrial Building Construction |
Buy Green | Yes |
Code | 236220 |
NAICS Code's Description | Commercial and Institutional Building Construction |
Buy Green | Yes |
Code | 237310 |
NAICS Code's Description | Highway, Street, and Bridge Construction |
Buy Green | Yes |
Code | 237990 |
NAICS Code's Description | Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4) |
Buy Green | Yes |
Code | 238110 |
NAICS Code's Description | Poured Concrete Foundation and Structure Contractors |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 01 Apr 2025
Sources: Florida Department of State