Search icon

DEBORAH L DAVIS, LLC

Company Details

Entity Name: DEBORAH L DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: L15000142986
FEI/EIN Number 47-4843919
Address: 2351 N Williamson Blvd, Daytona Beach, FL, 32117, US
Mail Address: 2351 N Williamson Blvd, Dayton Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS DEBORAH L Agent 2351 N Williamson Blvd, Daytona Beach, FL, 32117

Mrg

Name Role Address
DAVIS DEBORAH L Mrg 2351 N Williamson Blvd, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 2351 N Williamson Blvd, 13208, Daytona Beach, FL 32117 No data
CHANGE OF MAILING ADDRESS 2022-01-19 2351 N Williamson Blvd, 13208, Daytona Beach, FL 32117 No data
REGISTERED AGENT NAME CHANGED 2022-01-19 DAVIS, DEBORAH L No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 2351 N Williamson Blvd, #13208, Daytona Beach, FL 32117 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
LAGUNA VISTA CONDOMINIUM ASSOCIATION, INC., ETC. VS LAGUNA ESTATES, LLC., ETC., ET AL. 5D2013-1628 2013-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-CA-31941-X

Parties

Name LAGUNA VISTA CONDOMINIUM
Role Appellant
Status Active
Representations Timothy F. Pickles
Name JOSE CORREA
Role Appellee
Status Active
Name JUDITH PAPE
Role Appellee
Status Active
Name BARRY G. KENDALL
Role Appellee
Status Active
Name ARTHUR J. PAPE
Role Appellee
Status Active
Name DEBORAH L DAVIS, LLC
Role Appellee
Status Active
Name H. J. VANDERVEEN
Role Appellee
Status Active
Name SUSAN L. VANDERVEEN
Role Appellee
Status Active
Name THOMAS G. BROWN
Role Appellee
Status Active
Name PETER FRACZAK
Role Appellee
Status Active
Name CARLOS MONTES LLC
Role Appellee
Status Active
Name MICHAEL CORCORAN
Role Appellee
Status Active
Name LINDA J. CORCORAN
Role Appellee
Status Active
Name JEAN K. ARNAULT
Role Appellee
Status Active
Name THOMAS J. ARNAULT
Role Appellee
Status Active
Name LAGUNA ESTATES, LLC
Role Appellee
Status Active
Representations GARY BRENNAN FRESE
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-08-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MED-VOL DIS,ETC. W/I 20DAYS
Docket Date 2013-08-07
Type Notice
Subtype Notice
Description Notice ~ MED EVALUATION FROM M.KRASNY
Docket Date 2013-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
Docket Date 2013-07-25
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MED COMPLETED BY 7/31
Docket Date 2013-07-23
Type Notice
Subtype Notice
Description Notice ~ PARTIES REQUIRE ADDITIONAL TIME TO COMPLETE MEDIATION SETTLEMENT AGREEMENT TERMS
Docket Date 2013-06-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2013-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO 6/14MED ORDER
On Behalf Of LAGUNA VISTA CONDOMINIUM
Docket Date 2013-06-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2013-06-05
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of LAGUNA VISTA CONDOMINIUM
Docket Date 2013-05-29
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of LAGUNA ESTATES, LLC
Docket Date 2013-05-20
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of LAGUNA VISTA CONDOMINIUM
Docket Date 2013-05-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Timothy F Pickles 055621
Docket Date 2013-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of LAGUNA VISTA CONDOMINIUM

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State