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. |
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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID DAVIS VS STATE OF FLORIDA | 5D2020-0214 | 2020-01-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1231538804 | 2021-04-09 | 0455 | PPP | 2971 Boating Blvd, Kissimmee, FL, 34746-4538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8092458500 | 2021-03-08 | 0455 | PPP | 315 S Huckleberry Lake Dr, Sebring, FL, 33875-5621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2340687103 | 2020-04-10 | 0491 | PPP | 1653 Palmview Rd, Cottondale, FL, 32431-7149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7240708904 | 2021-05-07 | 0455 | PPS | 1025 NW 11th Ave, Fort Lauderdale, FL, 33311-6141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State