Entity Name: | TIMOTHY DAVIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMOTHY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L08000113907 |
FEI/EIN Number |
263867124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3974 ASHWORTH PLACE, LAKELAND, FL, 33810, US |
Mail Address: | 3974 ASHWORTH PLACE, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TIMOTHY S | Managing Member | 3974 ASHWORTH PLACE, LAKELAND, FL, 33810 |
AIRTH HAL A | Agent | 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 3974 ASHWORTH PLACE, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 3974 ASHWORTH PLACE, LAKELAND, FL 33810 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY KATHERINE HARDY, Appellant(s) v. TIMOTHY DAVIS, Appellee(s). | 4D2023-1641 | 2023-07-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mary Katherine Hardy |
Role | Appellant |
Status | Active |
Representations | Jacqueline LaVoie Spence, David Michael Scott |
Name | TIMOTHY DAVIS, LLC |
Role | Appellee |
Status | Active |
Representations | Grant J Gisondo |
Name | Hon. Dina Keever-Agrama |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-11-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-09-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Mary Katherine Hardy |
Docket Date | 2023-09-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Timothy Davis |
Docket Date | 2023-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timothy Davis |
Docket Date | 2023-08-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Mary Katherine Hardy |
Docket Date | 2023-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,021 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-08-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s July 24, 2023 amended notice of appeal, this appeal shall proceed as to the June 1, 2023 and June 21, 2023 orders. |
Docket Date | 2023-07-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mary Katherine Hardy |
Docket Date | 2023-07-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Mary Katherine Hardy |
Docket Date | 2023-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | ORD-Granting Expediting ~ ORDERED sua sponte that the above-styled appeal is expedited. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances. Consistent with the above, the court reporters and the clerk of the lower tribunal are directed to treat this matter on an expedited basis. Any transcript shall be filed within twenty (20) days from the date of this order. The clerk of the lower tribunal is directed to prepare, file, and serve the index to the Record on Appeal within fifteen (15) days from the date of this order, regardless of whether a transcript is filed with the clerk. The clerk shall file the record on appeal within sixty-five (65) days from the filing of the Notice of Appeal, and shall forward any transcript subsequently filed as a supplemental record. At the option of appellant, at the time the initial brief is filed, the appellant may file an appendix instead of the record. However, a notice that an appendix will be used shall be served on this court and the clerk of the lower tribunal within ten (10) days from the date of this order.Appellant shall file the initial brief within twenty (20) days from the receipt of the Index to the Record. If an appendix is used, appellant shall file the initial brief within fifty (50) days from the date of this order.Appellee shall file the answer brief within fifteen (15) days from the service of the initial brief.Appellant shall file the reply brief, if any, within ten (10) days from the service of the answer brief.NOTE: No extensions of time shall be granted. The filing of motions by any party shall not toll the running of the briefing schedule. The parties are obligated to notify the clerk of the lower tribunal and the court reporter of the requirements of this order. |
Docket Date | 2023-07-06 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 11, 2023 order is a final or nonfinal appealable order, as it appears the order merely denies a motion to disqualify; and, if it is not an appealable order, whether it can be reviewed through a petition for writ of prohibition. See Fla. R. App. P. 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) (Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Thornberry v. DLJ Mortg. Cap., Inc., 67 So. 3d 215 (Fla. 2d DCA 2011) (dismissing appeal from order denying motion to disqualify judge as such order was nonfinal and nonappealable); furtherAppellee may file a response within ten (10) days of service of that statement. |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 15-000178-CI |
Parties
Name | TIMOTHY DAVIS, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-09-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-08-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2015-04-02 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2015-03-19 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2015-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2015-03-13 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIMOTHY DAVIS |
Docket Date | 2015-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY RECORD |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-03-13 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | PINELLAS CLERK |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC04-13985CFANO |
Parties
Name | TIMOTHY DAVIS, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-30 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-10-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-08-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2012-02-17 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2012-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIMOTHY DAVIS |
Docket Date | 2012-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-19 |
Florida Limited Liability | 2008-12-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4272398810 | 2021-04-16 | 0491 | PPP | 7584 Patrice Ct, Jacksonville, FL, 32210-4742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4423258006 | 2020-06-26 | 0455 | PPP | 3101 NW 4TH CT, FORTLAUDERDALE, FL, 33311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State