Entity Name: | ROBERT J DAVIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT J 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. |
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: | 18 Sep 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L14000146594 |
FEI/EIN Number |
47-1870708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3715 45TH STREET EAST, BRADENTON, FL, 34208 |
Mail Address: | 3715 45TH STREET EAST, BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUN TAX & SERVICES LLC | Agent | - |
DAVIS ROBERT J | Manager | 3715 45TH ST E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | SUN TAX & SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 8051 N tamiami Trail, Suite B1, Sarasota, FL 34243 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT J. DAVIS, Appellant(s) v. CHERYL A. DAVIS, Appellee(s). | 6D2024-0738 | 2024-04-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT J DAVIS, LLC |
Role | Appellant |
Status | Active |
Representations | ANDREW T. WINDLE, ESQ. |
Name | CHERYL A. DAVIS |
Role | Appellee |
Status | Active |
Representations | Julie F Weinberger, Marcia Lippincott |
Name | HON. DIEGO MADRIGAL, III. |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | 30- RB due 11/08/2024 |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-09-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | CHERYL A. DAVIS |
Docket Date | 2024-09-10 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | CHERYL A. DAVIS |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 60- AB DUE 09/10/24 |
On Behalf Of | CHERYL A. DAVIS |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHERYL A. DAVIS |
Docket Date | 2024-07-01 |
Type | Brief |
Subtype | Appendix (Amended) |
Description | 2nd Amended Appendix to Initial Brief |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-06-24 |
Type | Brief |
Subtype | Appendix (Amended) |
Description | Amended Appendix to the Initial Brief |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-06-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-04-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | ROBERT J. DAVIS |
View | View File |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF NON-REPRESENTATION OF APPELLANT |
On Behalf Of | CHERYL A. DAVIS |
Docket Date | 2024-04-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 60- IB DUE 6/14/24 |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-04-15 |
Type | Response |
Subtype | Response |
Description | Response to ORDER DATED 4/12/2024 |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-04-15 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ROBERT J. DAVIS |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | The amended appendix to the initial brief still does not comply with Florida Rule of Appellate Procedure 9.220(c). Appendix is not text searchable. Appellant shall file a corrected appendix within ten days from the date of this order. |
View | View File |
Docket Date | 2024-06-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). • Appendix is not bookmarked. • Appendix is not text searchable. Appellant shall file a corrected appendix within ten days from the date of this order. |
View | View File |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely. |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2013-CA-1525-MF |
Parties
Name | OLIVIA ROMANIA FERNANDES |
Role | Appellant |
Status | Active |
Name | JUNIA SURESH ALVA |
Role | Appellant |
Status | Active |
Representations | Justin R. Clark, JOSHUA M. SACHS |
Name | ROBERT J DAVIS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | FIDELITY BANK OF FLORIDA, N.A. |
Role | Appellee |
Status | Active |
Representations | Anthony N. Legendre, II, Marc L. Levine, MYA HACHETTE, John M. Brennan, JEFFREY T. KUNTZ |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-03-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-02-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE AND AA'S 1/5 MOT'S FOR ATTYS FEES ARE MOOT |
Docket Date | 2016-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JUNIA SURESH ALVA |
Docket Date | 2016-01-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/29 |
On Behalf Of | JUNIA SURESH ALVA |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief |
Docket Date | 2015-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/12 |
On Behalf Of | JUNIA SURESH ALVA |
Docket Date | 2015-12-17 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-12-17 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-12-12 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-12-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-12-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 12/11 |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-12-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 12/10 |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-11-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8 |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-10-30 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | JUNIA SURESH ALVA |
Docket Date | 2015-10-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 10/30 |
On Behalf Of | JUNIA SURESH ALVA |
Docket Date | 2015-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/8/15 |
On Behalf Of | JUNIA SURESH ALVA |
Docket Date | 2015-10-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-10-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/9 |
On Behalf Of | JUNIA SURESH ALVA |
Docket Date | 2016-01-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOOT PER 2/15 ORDER |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
Florida Limited Liability | 2014-09-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State