Search icon

DOUG DAVIS LLC

Company Details

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

Agent

Name Role Address
DAVIS CLARKE D Agent 630 E. DR.M.L. KING JR. BLVD, BROOKSVILLE, FL, 34601

Managing Member

Name Role Address
DAVIS CLARKE D Managing Member 630 E. DR. M.L.KING JR. BLVD, BROOKSVILLE, FL, 34601

Chief Financial Officer

Name Role Address
Davis Cecil dIV Chief Financial Officer 1519 June Ave, BROOKSVILLE, FL, 34601

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
STACY M. PACK VS DOUG DAVIS 2D2017-4464 2017-11-08 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-DR-7015

Parties

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

Documents

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