Search icon

DAVID DAVIS LLC - Florida Company Profile

Company Details

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

DAVID 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: 23 Jan 2017 (8 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: L17000018281
FEI/EIN Number 37-1848057

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

Address: 1517 Hester Church Road, Baker, FL, 32531, US
Mail Address: 1517 Hester Church Road, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DAVID A Authorized Member 1517 Hester Church Road, Baker, FL, 32531
Davis Rebecca R Authorized Member 1517 Hester Church Road, Baker, FL, 32531
DAVIS DAVID A Agent 1517 Hester Church Road, Baker, FL, 32531

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012597 THE DAVIS HUT EXPIRED 2017-02-02 2022-12-31 - 170 VILLACREST DR, CRESTVIEW, FL, 32536
G17000012593 HARDWIRED TECHNOLOGIES ACTIVE 2017-02-02 2027-12-31 - 1517 HESTER CHURCH ROAD, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 1517 Hester Church Road, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2020-04-19 1517 Hester Church Road, Baker, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 1517 Hester Church Road, Baker, FL 32531 -
LC STMNT CORR 2017-03-10 - -

Court Cases

Title Case Number Docket Date Status
DAVID DAVIS VS STATE OF FLORIDA 5D2020-0214 2020-01-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-304877-CFDB

Parties

Name DAVID DAVIS LLC
Role Appellant
Status Active
Representations Rachel M. Brothers, Nancy Ryan, Edward J. Weiss, Office of the Public Defender, Kevin R. Holtz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-01
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of David Davis
Docket Date 2021-03-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Davis
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/2
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of David Davis
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/29
On Behalf Of David Davis
Docket Date 2020-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-07-02
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 David Davis
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED
Docket Date 2020-06-17
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 David Davis
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/17
On Behalf Of David Davis
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/2
On Behalf Of David Davis
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Davis
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE - WALLET MADE
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-04-16
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS; DISCHARGED PER 4/17 ORDER
Docket Date 2020-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 160 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 4/15
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of David Davis
Docket Date 2020-01-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/20
On Behalf Of David Davis
Docket Date 2020-01-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Davis
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
DAVID DAVIS VS STATE OF FLORIDA 5D2019-3723 2019-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-013643-A-O

Parties

Name DAVID DAVIS LLC
Role Appellant
Status Active
Representations Rachael E. Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN
On Behalf Of DAVID DAVIS
Docket Date 2020-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ NO RECORD EFILED
On Behalf Of DAVID DAVIS
Docket Date 2019-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/20 ORDER
On Behalf Of DAVID DAVIS
Docket Date 2019-12-20
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19/19
On Behalf Of DAVID DAVIS
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DAYS
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPIN
DAVID DAVIS VS STATE OF FLORIDA 5D2018-3530 2018-11-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-13643-A-O

Parties

Name DAVID DAVIS LLC
Role Appellant
Status Active
Representations Rachael E. Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/3 MTN/JUDICIAL NOTICE GRANTED.
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID DAVIS
Docket Date 2019-05-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of DAVID DAVIS
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/8.
Docket Date 2019-04-17
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 DAVID DAVIS
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 4/18/19
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID DAVIS
Docket Date 2019-03-19
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 DAVID DAVIS
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 30 DYS.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 2/4/19
On Behalf Of DAVID DAVIS
Docket Date 2018-12-11
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-12-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID DAVIS
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/11
On Behalf Of DAVID DAVIS
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/08/2018
On Behalf Of DAVID DAVIS
Docket Date 2018-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
DAVID DAVIS VS STATE OF FLORIDA 5D2018-0104 2018-01-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-13643-A-O

Parties

Name DAVID DAVIS LLC
Role Appellant
Status Active
Representations CHUCK M. COLLINS
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-1541 MOTION IS GRANTED; ORDER DENYING IS VACATED. PETITION IS DENIED
Docket Date 2018-11-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-1541 PETITION DENIED
Docket Date 2018-09-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-1541
Docket Date 2018-09-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-09-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2018-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & ISSUANCE OF WRITTEN OPIN & CERT
On Behalf Of DAVID DAVIS
Docket Date 2018-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AFFIRMED W/OUT PREJ...
Docket Date 2018-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AFFIRMED W/OUT PREJUDICE...
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID DAVIS
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/10
On Behalf Of DAVID DAVIS
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/17
On Behalf Of DAVID DAVIS
Docket Date 2018-01-09
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DAVID DAVIS VS STATE OF FLORIDA 5D2017-1782 2017-06-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CF-5409

Parties

Name DAVID DAVIS LLC
Role Appellant
Status Active
Representations CHUCK M. COLLINS
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Kenneth R. Lester, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID DAVIS
Docket Date 2017-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AMEND NOTICE OF VOL DISM W/IN 15 DAYS OR IB W/IN 20 DAYS
Docket Date 2017-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID DAVIS
Docket Date 2017-09-26
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2017-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 85 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-07-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of DAVID DAVIS
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ TO 8/16
Docket Date 2017-06-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL TO PROCEED AS TIMELY FILED.
Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/12 ORDER
On Behalf Of DAVID DAVIS
Docket Date 2017-06-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DAYS
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/17; L.T. ORDER OF INSOLVENCY FILED 4/29/17
On Behalf Of DAVID DAVIS
Docket Date 2017-06-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DAVID DAVIS VS STATE OF FLORIDA 5D2017-1669 2017-05-31 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-13643

Parties

Name DAVID DAVIS LLC
Role Petitioner
Status Active
Representations DAVID W. COLLINS, CHUCK M. COLLINS
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. ROBERT M. EVANS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2017-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN & CERTIFICATION
On Behalf Of DAVID DAVIS
Docket Date 2017-07-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2017-07-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-06-21
Type Response
Subtype Reply
Description REPLY ~ TO 6/20 RESPONSE PER 5/31 ORDER
On Behalf Of DAVID DAVIS
Docket Date 2017-06-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2017-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/31 ORDER
Docket Date 2017-05-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DAYS; REPLY 1/IN 10 DAYS
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2017-05-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/31/17
On Behalf Of DAVID DAVIS
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DAVID DAVIS VS STATE OF FLORIDA 5D2015-0302 2015-01-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-013643-O

Parties

Name DAVID DAVIS LLC
Role Appellant
Status Active
Representations James W. Smith, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Roark Wall, Deborah A. Chance, Office of the Attorney General
Name HON. ROBERT M. EVANS
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/29
On Behalf Of DAVID DAVIS
Docket Date 2015-05-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/29
On Behalf Of DAVID DAVIS
Docket Date 2015-11-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of State of Florida
Docket Date 2016-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ REMANDED WITH DIRECTIONS.
Docket Date 2016-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S PRO SE 3/17 MOT IS STRICKEN
Docket Date 2016-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE BELATED REPLY BRIEF; MAILBOX 3/11
On Behalf Of DAVID DAVIS
Docket Date 2016-02-02
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of State of Florida
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-02-02
Type Record
Subtype Record on Appeal Confidential
Description ORD-Access to Record Restricted
Docket Date 2016-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID DAVIS
Docket Date 2015-12-16
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 11/2 IB STRICKEN. AMENDED IB DUE W/I 20 DYS.
Docket Date 2015-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 12/16 ORDER.
On Behalf Of DAVID DAVIS
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 10/30.
Docket Date 2015-09-24
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 DAVID DAVIS
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/28.
Docket Date 2015-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-07-28
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/28
On Behalf Of DAVID DAVIS
Docket Date 2015-05-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - E-FILED (259 PAGES)
Docket Date 2015-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO OBTAIN TRANSCRIPT
Docket Date 2015-05-11
Type Response
Subtype Response
Description RESPONSE ~ PER 4/30 ORDER; TRTD AS A MOT FOR EOT TO OBTAIN TRANSCRIPT AND GRANTED PER 5/13 ORDER
On Behalf Of DAVID DAVIS
Docket Date 2015-04-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED (180 PAGES)
Docket Date 2015-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/23/15; L.T. ORDER OF INSOLVENCY FILED 3/1/12
On Behalf Of DAVID DAVIS
Docket Date 2015-01-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
CORLCSTCOR 2017-03-10
Florida Limited Liability 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353228807 2021-04-16 0455 PPP 1025 NW 11th Ave, Fort Lauderdale, FL, 33311-6141
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-6141
Project Congressional District FL-20
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.5
Forgiveness Paid Date 2021-08-18
1231538804 2021-04-09 0455 PPP 2971 Boating Blvd, Kissimmee, FL, 34746-4538
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4538
Project Congressional District FL-09
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 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20259.2
Forgiveness Paid Date 2021-08-18
8092458500 2021-03-08 0455 PPP 315 S Huckleberry Lake Dr, Sebring, FL, 33875-5621
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33875-5621
Project Congressional District FL-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3136.98
Forgiveness Paid Date 2021-07-28
2340687103 2020-04-10 0491 PPP 1653 Palmview Rd, Cottondale, FL, 32431-7149
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11470
Loan Approval Amount (current) 11470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cottondale, JACKSON, FL, 32431-7149
Project Congressional District FL-02
Number of Employees 2
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11534.68
Forgiveness Paid Date 2020-11-05
7240708904 2021-05-07 0455 PPS 1025 NW 11th Ave, Fort Lauderdale, FL, 33311-6141
Loan Status Date 2021-10-20
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-6141
Project Congressional District FL-20
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State