Search icon

TIMOTHY DAVIS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MARY KATHERINE HARDY, Appellant(s) v. TIMOTHY DAVIS, Appellee(s). 4D2023-1641 2023-07-05 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021DR009323

Parties

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.
TIMOTHY DAVIS VS STATE OF FLORIDA 2D2015-1208 2015-03-13 Closed
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
TIMOTHY DAVIS VS STATE OF FLORIDA 2D2012-0431 2012-01-26 Closed
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

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-19
Florida Limited Liability 2008-12-15

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-4742
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20716.54
Forgiveness Paid Date 2021-10-06
4423258006 2020-06-26 0455 PPP 3101 NW 4TH CT, FORTLAUDERDALE, FL, 33311
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19776
Loan Approval Amount (current) 19776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORTLAUDERDALE, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State