Search icon

TODD DAVIS LAW FIRM PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TODD DAVIS LAW FIRM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2014 (12 years ago)
Document Number: L14000024821
FEI/EIN Number 46-5054804
Address: 231 East Adams Street, Jacksonville, FL, 32202, US
Mail Address: 231 East Adams Street, Jacksonville, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Todd Auth 231 East Adams Street, Jacksonville, FL, 32202
Davis Todd M Agent 231 East Adams Street, Jacksonville, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
465054804
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016129 DAVIS LAW FIRM ACTIVE 2014-02-14 2029-12-31 - 231 EAST ADAMS STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 231 East Adams Street, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2019-04-09 231 East Adams Street, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 231 East Adams Street, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Davis, Todd M -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-07-02
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153205.07
Total Face Value Of Loan:
153205.07
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75819.37
Total Face Value Of Loan:
75819.37

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$153,205.07
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,205.07
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,186.24
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $153,202.07
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$75,819.37
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,819.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,432.16
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $64,319.37
Utilities: $2,000
Rent: $9,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State