Search icon

NADINE DAVIS LLC - Florida Company Profile

Company Details

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

NADINE 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: 31 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000024418
Address: 5379 LYONS ROAD, 190, COCONUT CREEK, FL, 33073
Mail Address: 5379 LYONS ROAD, 190, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS BRIAN Agent 5379 LYONS RD, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
NADINE DAVIS VS STATE OF FLORIDA 5D2019-1324 2019-05-07 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
05-2015-CF-050148-A

Parties

Name NADINE DAVIS LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Robert Jackson Pearce, III, Brevard Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/19; INDIGENT 11/22/15
On Behalf Of NADINE DAVIS
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-05-07
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2020-05-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of NADINE DAVIS
Docket Date 2020-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of State of Florida
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of NADINE DAVIS
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2020-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NADINE DAVIS
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/3
On Behalf Of NADINE DAVIS
Docket Date 2020-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NADINE DAVIS
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/19
On Behalf Of State of Florida
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12
On Behalf Of State of Florida
Docket Date 2019-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NADINE DAVIS
Docket Date 2019-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 142 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/18
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NADINE DAVIS
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND NOTICE OF INCOMPLETE SUPP ROA
On Behalf Of NADINE DAVIS
Docket Date 2019-10-16
Type Record
Subtype Transcript
Description Transcript Received ~ 180 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/15; IB W/IN 10 DAYS OF SROA
Docket Date 2019-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NADINE DAVIS
Docket Date 2019-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 124 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 9/9; IB W/IN 20 DAYS OF SROA
Docket Date 2019-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NADINE DAVIS
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/19
On Behalf Of NADINE DAVIS
Docket Date 2019-07-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 302 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
NADINE DAVIS VS STATE OF FLORIDA 5D2019-0755 2019-03-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CF-050148

Parties

Name NADINE DAVIS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of State of Florida
Docket Date 2019-03-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2019-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 3/15 ORDER; MAILBOX 3/20/19
On Behalf Of NADINE DAVIS
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-03-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2019-03-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/12/19
On Behalf Of NADINE DAVIS
Docket Date 2019-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
NADINE DAVIS VS STATE OF FLORIDA 5D2018-0217 2018-01-19 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CF-050148

Parties

Name NADINE DAVIS LLC
Role Appellant
Status Active
Representations PAUL E. BROSS
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-23
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ AND WRITTEN OPINION
Docket Date 2018-02-26
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND WRITTEN OPIN
On Behalf Of NADINE DAVIS
Docket Date 2018-02-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-02-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2018-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PT SHALL FILE AN APX W/IN 10 DAYS
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-01-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *AMENDED*
On Behalf Of NADINE DAVIS
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NADINE DAVIS

Documents

Name Date
Florida Limited Liability 2017-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State