Search icon

STEVE DAVIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEVE DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L13000032530
FEI/EIN Number 462428825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22610 Coral Ave, Panama City Beach, FL, 32413, US
Mail Address: 22610 Coral Ave, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STEVE J President 340 ROYAL POINCIANA WAY, STE 302, PALM BEACH, FL, 33480
DAVIS STEVE J Agent 340 ROYAL POINCIANA WAY STE 302, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 22610 Coral Ave, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2024-08-15 22610 Coral Ave, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 340 ROYAL POINCIANA WAY STE 302, PALM BEACH, FL 33480 -
REINSTATEMENT 2015-12-16 - -
REGISTERED AGENT NAME CHANGED 2015-12-16 DAVIS, STEVE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-04-03 STEVE DAVIS, LLC -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Steve Davis, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3400 2023-11-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-101627-CFDL

Parties

Name STEVE DAVIS, LLC
Role Appellant
Status Active
Representations Edward J. Weiss, Office of the Public Defender, George Donald Edward Burden
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mitchell E. Sanders, Criminal Appeals DAB Attorney General
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-11-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED
Docket Date 2024-02-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH; VACATED AND W/DRAWN PER 4-19 ORDER
Docket Date 2024-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders; STRICKEN AS MOOT PER 4/19 ORDER
On Behalf Of Steve Davis
Docket Date 2024-02-07
Type Brief
Subtype Anders Brief
Description Anders Brief; STRICKEN AS MOOT PER 4/19 ORDER
On Behalf Of Steve Davis
Docket Date 2024-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 71 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-12-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2023-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/21/2023 ORDER
On Behalf Of Steve Davis
Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-06-14
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-06-13
Type Order
Subtype Order
Description Order; ABEYANCE LIFTED; IB BY 6/17
View View File
Docket Date 2024-06-13
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Steve Davis
Docket Date 2024-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Steve Davis
Docket Date 2024-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Record; 71 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-05-07
Type Notice
Subtype Notice
Description Notice OF SUBSTITUTION OF COUNSEL
On Behalf Of Steve Davis
Docket Date 2024-04-19
Type Order
Subtype Order
Description No Longer Anders Order; NO LONGER ANDERS; ANDERS BRIEF AND MOT W/DRAW STRICKEN AS MOOT; 2/9 ORDER VACATED AND W/DRAWN; IB W/IN 10 DYS OF SROA; APPEAL ABATED PENDING FILING OF SROA
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Steve Davis
Docket Date 2024-04-05
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-Show Cause why 3.800 motion should not be filed ~ COUNSEL FOR AA W/IN 10 DYS
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/23; INDIGENT 11/8/23
On Behalf Of Steve Davis
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-12-16

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29100.00
Total Face Value Of Loan:
29100.00

Motor Carrier Census

DBA Name:
LLOYD'S FISH MARKET
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-09-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State