Search icon

MICHAEL DAVIS LLC - Florida Company Profile

Company Details

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

MICHAEL 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: 16 Nov 2015 (9 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: L15000197353
Address: 980 NW 68TH PL, OCALA, FL, 34475
Mail Address: 980 NW 68TH PL, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL Manager 980 NW 68TH PL, OCALA, FL, 34475
DAVIS CONSTRUCTION SERVICES L.L.C. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL DAVIS, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-1038 2024-05-22 Open
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008-CF-003240

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Crim App Tampa Attorney General, Analise Victoria Walker, Marilyn Frances Muir
Name Hon. Michelle Oakes Pincket
Role Judge/Judicial Officer
Status Active
Name Hon. James Alan Yancey
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL DAVIS
Docket Date 2024-06-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL DAVIS
Docket Date 2024-12-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Clarification
Description Appellee's motion for clarification is granted. Having received an optional initial brief in this summary proceeding, the appellee shall either serve the answer brief or a notice of intent not to file one within ten days from the date of this order.
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of STATE OF FLORIDA
Docket Date 2024-12-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of STATE OF FLORIDA
Docket Date 2024-12-05
Type Order
Subtype Order to Serve Brief
Description The answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this appeal will proceed without it.
View View File
PAUL DESLAURIERS, Petitioner(s) v. ANGIE LIZETTER SANTISTEBAN, Respondent(s). 4D2023-3038 2023-12-18 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16014692

Parties

Name Paul Deslauriers
Role Petitioner
Status Active
Representations Stuart Nelson House
Name Angie Lizetter Santisteban
Role Respondent
Status Active
Representations Bertha Regla Santana, Maria del Rosario Lescano
Name MICHAEL DAVIS LLC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed as untimely. Fla. R. App. P. 9.100(c)(1).
View View File
Docket Date 2024-01-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Paul Deslauriers
Docket Date 2024-01-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Paul Deslauriers
Docket Date 2024-01-16
Type Order
Subtype Show Cause re Petition
Description ORDERED that, within ten (10) days from the date of this order, petitioner shall file a response and show cause why the petition for writ of certiorari should not be dismissed as untimely. See Fla. R. App. P. 9.100(c)(1). Failure to comply with this order will result in the dismissal of the petition.
View View File
Docket Date 2023-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Paul Deslauriers
Docket Date 2023-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Paul Deslauriers
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-12-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-01-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's January 26, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
DR. MICHAEL DAVIS and WILEHELMENIA JACOBS, Appellant(s) v. HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC., Appellee(s). 4D2023-2656 2023-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001231

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Representations Nashid Sabir
Name Wilehelmenia Jacobs
Role Appellant
Status Active
Representations Nashid Sabir
Name HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC.
Role Appellee
Status Active
Representations Rod Dorilas
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2023-11-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
RACHEL H. SIMMS, Appellant(s) v. JEFFREY P. SIMMS, Appellee(s). 4D2023-2596 2023-10-30 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE08-004969

Parties

Name Rachel H. Simms
Role Appellant
Status Active
Name Jeffrey Philip Simms
Role Appellee
Status Active
Representations Gabriel Jose Carrera
Name MICHAEL DAVIS LLC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-15
Type Record
Subtype Record on Appeal
Description Record on Appeal --1095 PAGES
Docket Date 2023-11-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Rachel H. Simms
Docket Date 2023-11-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2023-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 13, 2023 "Motion for Additional Time to File Jurisdictional Brief" is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
RAQUEL ORTIZ, Appellant(s) v. COREY GOLDEN, Appellee(s). 4D2023-2594 2023-10-30 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-013859

Parties

Name Raquel Ortiz
Role Appellant
Status Active
Representations Natalie Pappas Mescolotto
Name Corey Golden
Role Appellee
Status Active
Representations Kemie King
Name MICHAEL DAVIS LLC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Raquel Ortiz
Docket Date 2023-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Raquel Ortiz
View View File
Docket Date 2023-11-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 13, 2023 motion for extension of time is granted, and the time for filing a brief statement explaining the basis for the Court's subject matter jurisdiction is extended thirty (30) days from the date of this order.
View View File
FRANK DIAZ, Appellant(s) v. LISA PELLECHIO, Appellee(s). 4D2023-2530 2023-10-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21003548

Parties

Name FRANK DIAZ, LLC
Role Appellant
Status Active
Representations Chester George McLeod
Name Lisa Pellechio
Role Appellee
Status Active
Representations Kristin Rae Padowitz
Name MICHAEL DAVIS LLC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion to Stay
Description ORDERED that appellant's December 4, 2023 motion to stay is denied.
View View File
Docket Date 2023-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Frank Diaz
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; 118 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Frank Diaz
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
LOUINISE EUGENE, Appellant(s) v. JAMES STRONG, Appellee(s). 4D2023-2308 2023-09-26 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE19-001294

Parties

Name Louinise Eugene
Role Appellant
Status Active
Representations Ariel Elise Mitchell
Name James Strong
Role Appellee
Status Active
Name MICHAEL DAVIS LLC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-13
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal; 299 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-07
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2023-12-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Louinise Eugene
Docket Date 2023-12-04
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 29, 2023, it is ORDERED that Appellant shall file a report, within three (3) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2023-11-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-11-06
Type Order
Subtype Order Expediting Case
Description ORDERED that appellant's November 1, 2023 motion for priority and expedited treatment is granted, and this case is expedited in accordance with Florida Rule of Appellate Procedure 9.146, which governs appeal proceedings in juvenile dependency and termination of parental rights cases, and cases involving families and children in need of services.
View View File
Docket Date 2023-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion for Priority and Expedited Treatment
Docket Date 2023-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Louinise Eugene
Docket Date 2023-10-23
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2023-10-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Louinise Eugene
Docket Date 2023-10-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Louinise Eugene
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description ORDERED sua sponte that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant Louinese Eugene shall supplement the record in the above-styled case with the complete transcript of the August 24, 2023 hearing on Appellant's "Motion for Temporary Relocation." To do so, Appellant shall, no later than December 29, 2023, separately file the transcript with the clerk of the lower court. Appellant should thereafter ensure the clerk of the lower court files a supplemental record containing the transcript with this Court no later than January 8, 2024. Failure to comply with this court's order will result in the appeal being disposed of on the limited record provided by Appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
View View File
MICHAEL DAVIS VS STATE OF FLORIDA 2D2022-2885 2022-09-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-02804-CF

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. CHRIS HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ The motion for rehearing en banc and for a written opinion is denied.
Docket Date 2023-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of MICHAEL DAVIS
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL DAVIS
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 20 days from the date of this order.
Docket Date 2022-12-07
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 MICHAEL DAVIS
Docket Date 2022-10-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2022-09-22
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 MICHAEL DAVIS
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DAVIS
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL DAVIS VS STATE OF FLORIDA 4D2020-0507 2020-02-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17011550CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15015878CF10A

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR MICHAEL DAVIS. RETURN TO SENDER UNABLE TO FORWARD.
Docket Date 2020-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF PETITION AND APPENDIX
On Behalf Of Michael Davis
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the pro se petition for writ of habeas corpus is dismissed as petitioner is represented by counsel in the underlying criminal proceedings. Logan v. State, 846 So. 2d 472 (Fla. 2003). In addition, the non-final order finding defendant competent is not appealable or subject to review at this time.GROSS, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2020-02-10
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Michael Davis
Docket Date 2020-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ MISC. LETTER
On Behalf Of Michael Davis
MICHAEL DAVIS VS STATE OF FLORIDA 4D2019-3865 2019-12-17 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000937A

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that the petition for belated appeal is treated as a motion to reinstate the appeal in case number 4D15-1884. The motion is denied. See Maffea v. Moe, 483 So. 2d 829, 832 (Fla. 4th DCA 1986). Petitioner unreasonably delayed in seeking reinstatement and fails to show any excuse for the lengthy delay of nearly three years after this Court’s dismissal. Id.LEVINE, C.J., GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-12-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Michael Davis
Docket Date 2020-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
MICHAEL DAVIS VS STATE OF FLORIDA 2D2019-4623 2019-12-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-2804-CF

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G., Attorney General, Tampa
Name HON. CHRIS HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL DAVIS
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHAEL DAVIS
Docket Date 2019-12-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DAVIS
Docket Date 2019-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL DAVIS VS STATE OF FLORIDA 4D2018-2908 2018-10-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000937

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Representations Ashley Nicole Minton
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Davis
Docket Date 2020-02-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Davis
Docket Date 2018-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/29/2018
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael Davis
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
MICHAEL DAVIS VS STATE OF FLORIDA 2D2017-3195 2017-08-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-2804-CF

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Representations JOANNA B. CONNER, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL DAVIS
Docket Date 2018-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL DAVIS
Docket Date 2018-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 25 PAGES
Docket Date 2018-04-04
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 an extension of time to serve the pro se brief is granted, and Appellant may serve the pro se brief within 60 days of the date of this order.
Docket Date 2018-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL DAVIS
Docket Date 2018-04-02
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 MICHAEL DAVIS
Docket Date 2018-02-06
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 within 60 days of the date of this order.
Docket Date 2018-02-05
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 MICHAEL DAVIS
Docket Date 2018-01-30
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2018-01-29
Type Order
Subtype Anders Order
Description Anders/absent appellant ~ *VACATED*This Anders appeal will be considered without the participation of the pro se appellant as counsel for appellant has been unable to provide an address to which this court can send an order advising appellant of his right to file a pro se brief.
Docket Date 2018-01-03
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ *ISSUED ANDERS ORDER AGAIN 1/30/18, THIS ORDER WAS RETURNED WITH INCORRECT DOC # AND THEN ORDER WAS REISSUED ONCE PROVIDED*Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2018-01-02
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MICHAEL DAVIS
Docket Date 2017-12-06
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 within 60 days.
Docket Date 2017-12-04
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 MICHAEL DAVIS
Docket Date 2017-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
Docket Date 2017-10-27
Type Misc. Events
Subtype Certificate
Description Certificate
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of MICHAEL DAVIS
Docket Date 2017-09-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL DAVIS
Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ HELINGER - 97 PAGES
Docket Date 2017-08-18
Type Order
Subtype Order Striking Filing
Description motion stricken/unauthorized ~ Appellant's pro se motion to stay is stricken as unauthorized because appellant is represented by counsel.
Docket Date 2017-08-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Dup of 08/14/17 motion
On Behalf Of MICHAEL DAVIS
Docket Date 2017-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **STRICKEN**(see 08/18/17 ord)
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCLUDES INDIGENCY ORDER
On Behalf Of MICHAEL DAVIS
WATER BRIDGE 5 ASSOCIATION, INC. VS CYNTHIA DAVIS, et al. 4D2017-1494 2017-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-20227 02

Parties

Name WATER BRIDGE 5 ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michael R. Bass
Name CECIL DAVIS
Role Appellee
Status Active
Name PERRY - DAVIS INC
Role Appellee
Status Active
Name MICHAEL DAVIS LLC
Role Appellee
Status Active
Name CYNTHIA DAVIS L.L.C
Role Appellee
Status Active
Representations Steven Serra
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 19, 2017 motion for attorney's fees is denied. Further,ORDERED that the motion for costs filed by Michael R. Bass is denied without prejudice to seek costs in the trial court. See Fla. R. App. P. 9.400.
Docket Date 2017-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 276 PAGES
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL DAVIS VS STATE OF FLORIDA 2D2015-5000 2015-11-12 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF-08-003240-XX

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL DAVIS
Docket Date 2015-12-16
Type Disposition by Order
Subtype Denied
Description deny PAIAAC as untimely ~ untimely and successive
Docket Date 2015-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND SALARIO
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of POLK CLERK
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
MICHAEL DAVIS VS STATE OF FLORIDA 5D2015-2070 2015-06-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CF-039401-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-CF-053762-A

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Representations Office of the Public Defender, JERI DELGADO
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Samuel Perrone, Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-29
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2015-09-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2015-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of MICHAEL DAVIS
Docket Date 2015-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL DAVIS
Docket Date 2015-08-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/14
On Behalf Of MICHAEL DAVIS
Docket Date 2015-07-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL-PAPER ROA
Docket Date 2015-06-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/15; L.T. ORDER OF INSOLVENCY FILED 6/22/13
On Behalf Of MICHAEL DAVIS
MICHAEL DAVIS VS STATE OF FLORIDA 4D2015-1884 2015-05-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2014000937CFAXMX

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Representations Marc Steven Reiner, TODD A. KAWECKI, Public Defender-Martin, Public Defender-P.B., Public Defender-S.L.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. CURTIS LEE DISQUE (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ (PETITION FOR BELATED APPEAL FILED IN 19-3865 IS TREATED AS A MOTION FOR REINSTATEMENT IN 15-1884)
On Behalf Of Michael Davis
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that the petition for belated appeal is treated as a motion to reinstate the appeal in case number 4D15-1884. The motion is denied. See Maffea v. Moe, 483 So. 2d 829, 832 (Fla. 4th DCA 1986). Petitioner unreasonably delayed in seeking reinstatement and fails to show any excuse for the lengthy delay of nearly three years after this Court’s dismissal. Id.LEVINE, C.J., GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2016-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 5, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS
On Behalf Of Michael Davis
Docket Date 2015-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's August 20, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b); further,ORDERED that upon consideration of appellant's response filed August 20, 2015, this court's August 4, 2015 order to show cause is discharged.
Docket Date 2015-08-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ AND RESPONSE TO S/C ORDER
On Behalf Of Michael Davis
Docket Date 2015-08-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed August 13, 2015, Todd A. Kawecki, Esq., is substituted for Marc Steven Reiner, Esq., as counsel for appellant, Michael Davis in the above-styled cause.
Docket Date 2015-08-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ **DENIED**
On Behalf Of Michael Davis
Docket Date 2015-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Michael Davis
Docket Date 2015-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ (DISCHARGED 8/25/15) ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 14, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-05-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Davis
Docket Date 2015-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL DAVIS VS STATE OF FLORIDA 2D2012-0774 2012-02-15 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF-08-003240-XX

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-03-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Whatley, Kelly and Villanti
Docket Date 2012-03-13
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2012-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL DAVIS
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
Florida Limited Liability 2015-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7451228804 2021-04-21 0455 PPP 5800 NW 14th St, Sunrise, FL, 33313-6213
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12393
Loan Approval Amount (current) 12393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-6213
Project Congressional District FL-20
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12440.16
Forgiveness Paid Date 2021-09-15
6258328901 2021-05-01 0455 PPS 2255 Park Crescent Dr, Land O Lakes, FL, 34639-5471
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-5471
Project Congressional District FL-12
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8651.7
Forgiveness Paid Date 2021-08-25
6761358809 2021-04-20 0491 PPP 4350 Medallion Dr Apt 2202, Orlando, FL, 32808-1177
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-1177
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-08-18
8568528809 2021-04-22 0491 PPP 1213 S Beach St, Daytona Beach, FL, 32114-6353
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-6353
Project Congressional District FL-06
Number of Employees 1
NAICS code 448110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9254118904 2021-05-12 0491 PPS 3900 Vicki Rd, Graceville, FL, 32440-4678
Loan Status Date 2021-09-15
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 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-4678
Project Congressional District FL-02
Number of Employees 4
NAICS code 111992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20863.25
Forgiveness Paid Date 2021-09-01
5500779004 2021-05-22 0455 PPS 5800 NW 14th St, Sunrise, FL, 33313-6213
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12393
Loan Approval Amount (current) 12393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-6213
Project Congressional District FL-20
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12428.31
Forgiveness Paid Date 2021-09-15
3140529006 2021-05-18 0491 PPS 716 NW 96th Ter, Gainesville, FL, 32607-1303
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4527
Loan Approval Amount (current) 4527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-1303
Project Congressional District FL-03
Number of Employees 1
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4536.8
Forgiveness Paid Date 2021-08-16
7064718504 2021-03-05 0455 PPP 2255 Park Crescent Dr, Land O Lakes, FL, 34639-5471
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-5471
Project Congressional District FL-12
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6316.74
Forgiveness Paid Date 2021-06-15
1223207204 2020-04-15 0491 PPP 3900 VICKI RD, GRACEVILLE, FL, 32440-4678
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRACEVILLE, JACKSON, FL, 32440-4678
Project Congressional District FL-02
Number of Employees 1
NAICS code 111992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17587.82
Forgiveness Paid Date 2021-05-20
6669788708 2021-04-04 0491 PPP 716 NW 96th Ter, Gainesville, FL, 32607-1303
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4527
Loan Approval Amount (current) 4527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-1303
Project Congressional District FL-03
Number of Employees 1
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4541.26
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State