Search icon

DONOVAN D. DAVIS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008596-O

Parties

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

Documents

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

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 407-655-7402
Fax Number 407-479-3210
E-mail Address donovanddavisllc@gmail.com
WWW Page -
E-Commerce Website -
Contact Person DONOVAN DAVIS
County Code (3 digit) 095
Congressional District 10
Metropolitan Statistical Area 5960
CAGE Code 5N1Q6
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Community Development Corporation Owned Firm, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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