Search icon

MICHAEL DAVIS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 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
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
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

Documents

Name Date
Florida Limited Liability 2015-11-16

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8625
Current Approval Amount:
8625
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8651.7
Date Approved:
2021-04-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20863.25
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12393
Current Approval Amount:
12393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12440.16
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12393
Current Approval Amount:
12393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12428.31
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4527
Current Approval Amount:
4527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4536.8
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6316.74
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20896.36
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17400
Current Approval Amount:
17400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17587.82
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4527
Current Approval Amount:
4527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4541.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State