Search icon

JAMIE DAVIS, LLC - Florida Company Profile

Company Details

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

JAMIE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L16000082557
FEI/EIN Number 81-4797925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9802 NW 6TH PL, GAINESVILLE, FL, 32607
Mail Address: 9802 NW 6TH PL, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Michelle Manager 9802 NW 6TH PL, GAINESVILLE, FL, 32607
DAVIS JAMIE Manager 9802 NW 6TH PL, GAINESVILLE, FL, 32607
THOMPSON MICHELLE K Agent 9802 NW 6TH PL, GAINESVILLE, FL, 32607

Court Cases

Title Case Number Docket Date Status
JAMIE DAVIS VS TBJ BEHAVIORAL CENTER, LLC D/B/A RIVER POINT BEHAVIORAL HEALTH 5D2023-0523 2023-01-04 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CC-010504

Parties

Name JAMIE DAVIS, LLC
Role Appellant
Status Active
Representations Justin Seth Drach, Amanda M. Thoele
Name River Point Behavioral Health
Role Appellee
Status Active
Name TBJ BEHAVIORAL CENTER, LLC
Role Appellee
Status Active
Representations Michelle Hope Zeiger, Jordan Scott Bachenheimer
Name Hon. Jonathan D. Sacks
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NTC ACCEPTED; AE MOT ATTY FEES DENIED AS MOOT
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-26
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 2/8 ORDER
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jamie Davis
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of Jamie Davis
Docket Date 2023-04-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 556 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Justin Seth Drach 103016
On Behalf Of Jamie Davis
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jamie Davis
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/23
On Behalf Of Jamie Davis

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-09-05
Florida Limited Liability 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822698505 2021-03-10 0455 PPS 16297 Mira Vista Ln, Delray Beach, FL, 33446-9538
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10439
Loan Approval Amount (current) 10439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-9538
Project Congressional District FL-22
Number of Employees 1
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10473.03
Forgiveness Paid Date 2021-07-08
8426219005 2021-05-27 0491 PPP 2415 Old Saint Augustine Rd Apt 1423, Tallahassee, FL, 32301-4958
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
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 N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-4958
Project Congressional District FL-02
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5225.95
Forgiveness Paid Date 2021-10-14
7386177809 2020-06-03 0455 PPP 16264 Mira Vista Lane, Delray Beach, FL, 33446-9538
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10439
Loan Approval Amount (current) 10439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-9538
Project Congressional District FL-22
Number of Employees 1
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10558.55
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State