Search icon

ALAN DAVIS, LLC - Florida Company Profile

Company Details

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

ALAN 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000093924
FEI/EIN Number NOT APPLICABLE

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

Address: 1891 OC Drive, Bonifay, FL, 32425, US
Mail Address: 1891 OC Drive, Bonifay, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ALAN E Managing Member 1891 OC Drive, Bonifay, FL, 32425
DAVIS ALAN Agent 1891 OC Drive, Bonifay, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 1891 OC Drive, Bonifay, FL 32425 -
CHANGE OF MAILING ADDRESS 2017-05-17 1891 OC Drive, Bonifay, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 1891 OC Drive, Bonifay, FL 32425 -
REGISTERED AGENT NAME CHANGED 2014-10-29 DAVIS, ALAN -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
NEW PORT INVESTORS, LLC, SUMMIT CARE I I, INC., SUMMIT CARE CONSULTING, INC., SUMMIT CARE, INC., ET AL VS THE ESTATE OF IOLA L. MILLER BY AND THROUGH PAUL H. STROMBERG 2D2018-4215 2018-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-607 WS

Parties

Name SUMMIT CARE I I, INC.
Role Appellant
Status Active
Name NEW PORT INVESTORS, LLC
Role Appellant
Status Active
Representations CAITLIN KRAMER, ESQ., DONNA J. FUDGE, ESQ.
Name C. GUY FARMER
Role Appellant
Status Active
Name LARA KELLEY
Role Appellant
Status Active
Name JOSEPH D. MITCHELL
Role Appellant
Status Active
Name SUMMIT CARE, INC.
Role Appellant
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Appellant
Status Active
Name ALAN DAVIS, LLC
Role Appellant
Status Active
Name PAUL H. STROMBERG
Role Appellee
Status Active
Name THE ESTATE OF IOLA L. MILLER
Role Appellee
Status Active
Representations DARA A. COOLEY, ESQ., DEREK M. DANIELS, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-25
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by April 25, 2019.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-03-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 6, 2019.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for review of order denying stay pending appeal isgranted only to the extent that this court has reviewed the order. That order isapproved, and no stay is imposed.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-07
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellee shall serve a response to appellants' motion for review by February14, 2019. Any electronic filing shall be designated as an emergency by checking thebox for this purpose.
Docket Date 2019-02-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' APPENDIX FOR MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-02-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-02-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 27, 2019.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2018.
Docket Date 2018-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal will proceed as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). No record shall be transmitted unless ordered by this court. See Fla. R. App. P. 9.130(d). Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief and appendix by December 6, 2018.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-10-29
Florida Limited Liability 2013-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1771188905 2021-04-26 0491 PPP 1891 O C Dr, Bonifay, FL, 32425-5656
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9884.8
Loan Approval Amount (current) 9884.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-5656
Project Congressional District FL-02
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9928.94
Forgiveness Paid Date 2021-10-08
6936008507 2021-03-04 0491 PPP 1674 Lovewood Rd, Cottondale, FL, 32431-6628
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cottondale, JACKSON, FL, 32431-6628
Project Congressional District FL-02
Number of Employees 1
NAICS code 111920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20952.53
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State