Entity Name: | DOUG DAVIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUG 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: | 08 Oct 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000128296 |
FEI/EIN Number |
80-0856960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1519 June Ave, BROOKSVILLE, FL, 34601, US |
Address: | 630 E. DR. M.L.KING JR. BLVD, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CLARKE D | Managing Member | 630 E. DR. M.L.KING JR. BLVD, BROOKSVILLE, FL, 34601 |
Davis Cecil dIV | Chief Financial Officer | 1519 June Ave, BROOKSVILLE, FL, 34601 |
DAVIS CLARKE D | Agent | 630 E. DR.M.L. KING JR. BLVD, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000114882 | DOUG DAVIS ENTERPRISES INC. | EXPIRED | 2017-10-18 | 2022-12-31 | - | 630 E. DR. ML. KING JR. BLVD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 630 E. DR. M.L.KING JR. BLVD, BROOKSVILLE, FL 34601 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000168605 | ACTIVE | 1000000862804 | HERNANDO | 2020-03-10 | 2030-03-18 | $ 760.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000189843 | ACTIVE | 1000000815173 | HERNANDO | 2019-02-19 | 2029-03-13 | $ 665.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STACY M. PACK VS DOUG DAVIS | 2D2017-4464 | 2017-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STACY M. PACK |
Role | Appellant |
Status | Active |
Representations | JEAN MARIE HENNE, ESQ. |
Name | NICHOLAS MOHR, ESQ. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DOUG DAVIS LLC |
Role | Appellee |
Status | Active |
Representations | NICHOLAS MOHR, ESQ., WILLIAM LOBB, ESQ. |
Docket Entries
Docket Date | 2018-03-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER OF THIS COURT DATED FEBRUARY 26, 2018 |
On Behalf Of | STACY M. PACK |
Docket Date | 2018-02-26 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Counsel for Petitioner, Stacy M. Pack, shall serve a response to Respondent Doug Davis' Suggestion of Death and request for dismissal within fifteen days of this order. |
Docket Date | 2018-01-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DOUG DAVIS |
Docket Date | 2018-01-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | STACY M. PACK |
Docket Date | 2018-01-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | STACY M. PACK |
Docket Date | 2017-12-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DOUG DAVIS |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-11-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay |
Docket Date | 2017-11-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STACY M. PACK |
Docket Date | 2017-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-11-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2017-11-08 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | STACY M. PACK |
Docket Date | 2017-11-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | STACY M. PACK |
Docket Date | 2017-11-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | STACY M. PACK |
Docket Date | 2017-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-05-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | wife's fee motion denied ~ The wife's motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-01 |
Florida Limited Liability | 2012-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State