Entity Name: | DOUG DAVIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000128296 |
FEI/EIN Number | 80-0856960 |
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 | Agent | 630 E. DR.M.L. KING JR. BLVD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
DAVIS CLARKE D | Managing Member | 630 E. DR. M.L.KING JR. BLVD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Davis Cecil dIV | Chief Financial Officer | 1519 June Ave, 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 | No data | 630 E. DR. ML. KING JR. BLVD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 630 E. DR. M.L.KING JR. BLVD, BROOKSVILLE, FL 34601 | No data |
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 | DOUG DAVIS LLC |
Role | Appellee |
Status | Active |
Representations | NICHOLAS MOHR, ESQ., WILLIAM LOBB, ESQ. |
Name | NICHOLAS MOHR, ESQ. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
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). |
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 |
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 Feb 2025
Sources: Florida Department of State