Search icon

ARTHUR LEE DAVIS JR, LLC - Florida Company Profile

Company Details

Entity Name: ARTHUR LEE DAVIS JR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTHUR LEE DAVIS JR, 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: 12 May 2017 (8 years ago)
Document Number: L17000106305
FEI/EIN Number 82-1534095

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

Mail Address: PO Box 3288, Palm Beach, FL, 33480, US
Address: 2700 N Ocean Drive, 1503B, Singer Island, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ARTHUR LJR. Manager po box 3288, palm beach, FL, 33480
DAVIS ARTHUR LJR. Agent 2700 N Ocean Drive, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2700 N Ocean Drive, 1503B, Singer Island, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2700 N Ocean Drive, 1503B, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2023-04-26 2700 N Ocean Drive, 1503B, Singer Island, FL 33404 -

Court Cases

Title Case Number Docket Date Status
BONNY SNYDER and MARK JOHNSON, Appellant(s) v. GUARDIANSHIP OF JACQUELYN MCCLUNEY WARD, et al., Appellee(s). 4D2024-1161 2024-05-07 Open
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022GA000074XXXX

Parties

Name MARK JOHNSON LLC
Role Appellant
Status Active
Representations Brett C Barner, Adam Charles Sabocik, Allison Rae Sabocik, Hunter Rose Scharf, Tucker Harrison Byrd
Name Bonny Snyder
Role Appellant
Status Active
Representations Hunter Rose Scharf, Brett C Barner, Adam Charles Sabocik, Allison Rae Sabocik, Scott Michael Solkoff
Name Guardianship of Jacquelyn McCluney Ward
Role Appellee
Status Active
Representations Martin Bruce Kofsky, Andrea Christine D'Addario
Name ARTHUR LEE DAVIS JR, LLC
Role Appellee
Status Active
Representations Theodore Kypreos, Steven Jeffrey Rothman, Zachary Morris Rothman, Howard Rudolph
Name Hon. Charles E Burton
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to January 31, 2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Johnson
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 15, 2024
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark Johnson
Docket Date 2024-08-16
Type Order
Subtype Order
Description Upon consideration of Appellant's August 15, 2024 notice of agreed extension of time, it is ORDERED that Appellant's August 14, 2024 motion for extension of time to file the initial brief is determined to be moot.
View View File
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO September 13, 2024.
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **MOOT** Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-07-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO August 14, 2024.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 16, 2024 motion for extension of time is granted in part, and Appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-11,161
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
In Re GUARDIANSHIP OF JACQUELYN MCCLUNEY WARD a/k/a JACKIE WARD a/k/a JACQUELYN DAVIS 4D2022-2231 2022-08-15 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022GA000074XXXNB

Parties

Name ARTHUR LEE DAVIS JR, LLC
Role Petitioner
Status Active
Representations Steven J. Rothman, Theodore S. Kypreos
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Guardianship of Jacquelyn McCluney Ward
Role Respondent
Status Active
Representations R. Lee McElroy, Scott M. Solkoff, Joseph M. Lee, Anya M. Van Veen, Tucker H. Byrd, Brett C. Barner, Robb Armstrong

Docket Entries

Docket Date 2022-09-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 15, 2022 petition for writ of certiorari is denied.KLINGENSMITH, C.J., GERBER and FORST, JJ., concur.
Docket Date 2022-09-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Arthur Lee Davis, Jr.
Docket Date 2022-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831807902 2020-06-12 0455 PPP 4201 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487-4201
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5857
Loan Approval Amount (current) 5857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND BEACH, PALM BEACH, FL, 33487-4201
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5918.14
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State