Search icon

DONALD DAVIS, LLC - Florida Company Profile

Company Details

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

DONALD 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: 19 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000111296
Address: 7126 N E 221 ST, MELROSE, FL, 32666-6
Mail Address: 7126 N E 221 ST, MELROSE, FL, 32666-6
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DONALD Agent 7126 N E 221 ST, MELROSE, FL, 326666

Events

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

Court Cases

Title Case Number Docket Date Status
Clinton Lee Powers, Petitioner(s) v. Ricky Dixon, Sec'y Fla. Dept. of Corr., Donald Davis-Warden, Fla. St. Prison, Bennett, Warden, Fla. St. Prison, Jefferey McClellan, Asst. Warden, Fla. St. Prison, et al. Respondent(s). 1D2023-0912 2023-04-17 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-6-08626, 2303-205-020

Parties

Name Clinton Lee Powers
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name DONALD DAVIS, LLC
Role Respondent
Status Active
Name Warden Bennett
Role Respondent
Status Active
Name Jefferey McClellan
Role Respondent
Status Active
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Clinton Lee Powers
Docket Date 2023-08-03
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-15
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2023-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to rule on pending writ of mandamus
On Behalf Of Clinton Lee Powers
Docket Date 2023-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Request Seeking Leave to Conduct Discovery
On Behalf Of Clinton Lee Powers
Docket Date 2023-05-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Clinton Lee Powers
View View File
Docket Date 2023-05-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clinton Lee Powers
Docket Date 2023-04-24
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description grant indigency
View View File
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description granted; fee waived
Docket Date 2023-04-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Clinton Lee Powers
Docket Date 2023-06-16
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
JAMES S. MATTSON, et al., VS MONROE COUNTY, FLORIDA, et al., 3D2021-1078 2021-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
04-379-M

Parties

Name Andrew M. Tobin
Role Appellant
Status Active
Name JAMES S. MATTSON
Role Appellant
Status Active
Name Monroe County, Florida
Role Appellee
Status Active
Representations Derek V. Howard, Christopher B. Deem, Barton W. Smith, TIMOTHY L. NEWHALL
Name The State of Florida
Role Appellee
Status Active
Name DONALD DAVIS, LLC
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/22/2021
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/18/2021
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of Monroe County, Florida
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motions for Attorney’s Fees and Sanctions, it is ordered that both Motions are hereby denied. Appellants’ Motion for Attorneys Fees and Costs is hereby denied.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN APPELLEE DAVIS'S RESPONSE TOAPPELLANTS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Monroe County, Florida
Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ATTORNEY'S FEES AND COST
On Behalf Of Monroe County, Florida
Docket Date 2022-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrew M. Tobin
Docket Date 2022-03-10
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' SUPPLEMENTAL APPENDIX
On Behalf Of Andrew M. Tobin
Docket Date 2022-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS FEES AND COSTS
On Behalf Of Andrew M. Tobin
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellants’ Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' AGREED MOTION FOR AN EXTENSION TO FILE THE REPLY BRIEF
On Behalf Of Andrew M. Tobin
Docket Date 2021-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JOINT ANSWER BRIEF OF APPELLEES MONROE COUNTY AND STATE OF FLORIDA
On Behalf Of Monroe County, Florida
Docket Date 2021-12-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLEES MONROE COUNTY ANDSTATE OF FLORIDA
On Behalf Of Monroe County, Florida
Docket Date 2021-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MONROE COUNTY AND STATE OF FLORIDA'S JOINT MOTION FOR ATTORNEY'S FEES AND SANCTION
On Behalf Of Monroe County, Florida
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 12/13/2021
Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Monroe County, Florida
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 12/13/2021
Docket Date 2021-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Monroe County, Florida
Docket Date 2021-10-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee Donald Davis’s Motion for Attorney’s Fees and Sanctions is hereby carried with the case.
Docket Date 2021-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND SANCTIONS
On Behalf Of Monroe County, Florida
Docket Date 2021-10-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monroe County, Florida
Docket Date 2021-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants' Motion to File a Corrected Initial Brief is hereby denied, and the Corrected Initial Brief attached to said Motion is stricken.
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO FILE CORRECTED INITIAL BRIEF
On Behalf Of Monroe County, Florida
Docket Date 2021-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO FILECORRECTED INITIAL BRIEF
On Behalf Of Andrew M. Tobin
Docket Date 2021-09-21
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of Andrew M. Tobin
Docket Date 2021-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew M. Tobin
Docket Date 2021-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT THE RECORDWITH TRANSCRIPT OF HEARING ON 3/17/2021
On Behalf Of Andrew M. Tobin
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OFASSISTANT COUNTY ATTORNEY DEREK HOWARD
On Behalf Of Monroe County, Florida
Docket Date 2021-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Objection to the Agreed Extension of Time and the Response to the Objection are noted. The extension of time previously noticed and recognized on July 8, 2021, shall remain in effect.
Docket Date 2021-07-08
Type Response
Subtype Objection
Description Objection ~ OBJECTION TO "AGREED" EXTENSION OF TIME
On Behalf Of Monroe County, Florida
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of Agreed Extension of Time.
On Behalf Of Andrew M. Tobin
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 9-13-21
Docket Date 2021-05-07
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe County, Florida
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of Monroe County, Florida
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellants’ Motion to Supplement the Record, filed on September 8, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe County, Florida
Docket Date 2021-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2021-05-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Andrew M. Tobin
Docket Date 2021-05-06
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
JAMES S. MATTSON, et al., VS IN RE: THOMAS F. COLLINS, et al. V. MONROE COUNTY, etc., et al., 3D2020-1762 2020-11-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
04-379

Parties

Name Andrew M. Tobin
Role Appellant
Status Active
Name JAMES S. MATTSON
Role Appellant
Status Active
Representations Andrew M. Tobin
Name DONALD DAVIS, LLC
Role Appellee
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Monroe County
Role Appellee
Status Active
Representations Barton W. Smith, Derek V. Howard, TIMOTHY L. NEWHALL, Office of Attorney General, Christopher B. Deem
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-14
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2021-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners are ordered to show cause within twenty (20) days from the date of this Order as to why this Petition for Writ of Certiorari should not be dismissed. Respondents may file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may file a reply within five (5) days thereafter. LINDSEY, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners' Status Report filed on March 25, 2021, is noted. The request to extend the abatement period is granted to and including an additional ten (10) days from the date of this Order.
Docket Date 2021-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES S. MATTSON
Docket Date 2021-02-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Reports previously filed by both parties are noted. The Petition for Writ of Certiorari is hereby abated for a period of thirty (30) days from the date of this Order. The parties shall file a further status report within thirty (30) days from the date of this Order. The parties shall advise the Court whether the Petition is moot.
Docket Date 2021-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES S. MATTSON
Docket Date 2021-02-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF THE PARTIES
On Behalf Of Monroe County
Docket Date 2021-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Response to Suggestion of Mootness is noted.Upon consideration of Petitioners' request to enter a stay and for other relief, the Petition for Writ of Certiorari is hereby stayed pending further order of this Court.The parties are ordered to file a status report within thirty (30) days from the date of this Order regarding whether all parties agree that the Petition for Writ of Certiorari is moot.
Docket Date 2021-01-15
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO SUGGESTION OFMOOTNESS AND TO ENTER A STAY AND FOR OTHER RELIEF
On Behalf Of JAMES S. MATTSON
Docket Date 2021-01-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MONROE COUNTY AND STATE OF FLORIDA'S NOTICE OF JOINING IN RESPONDENT DONALD DAVIS' "SUGGESTION OF MOOTNESS & MOTION TO SUPPLEMENT THE RECORD"
On Behalf Of Monroe County
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Second Joint Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including January 19, 2021.
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MONROE COUNTY AND STATE OF FLORIDA'S SECOND JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of Monroe County
Docket Date 2021-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUGGESTION OF MOOTNESS &MOTION TO SUPPLEMENT THE APPENDIX
On Behalf Of Monroe County
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent Donald Davis’s Second Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted. Respondent Donald Davis shall have until January 15, 2021, to file a response. No further extensions of time shall be granted absent extraordinary circumstances.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S SECOND AGREED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Monroe County
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents Monroe County and State of Florida’s Joint Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including January 13, 2021. Respondent Donald Davis’s Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including December 31, 2020.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MONROE COUNTY AND STATE OF FLORIDA'S JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of Monroe County
Docket Date 2020-12-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES S. MATTSON
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-500, 11-2994, 11-982, 10-2747, 07-1603, 06-2660
On Behalf Of JAMES S. MATTSON
THOMAS F. COLLINS, ET AL. VS MONROE COUNTY, FLORIDA, ETC., ET AL. SC2013-1941 2013-10-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D11-2994

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
04-379

Parties

Name JOSEPH MAGRINI
Role Petitioner
Status Active
Name ELDA S. MAGRINI
Role Petitioner
Status Active
Name GREGORY RIORDAN
Role Petitioner
Status Active
Name ROBERT A. LOMRANCE
Role Petitioner
Status Active
Name THOMAS F. COLLINS
Role Petitioner
Status Active
Representations Andrew M. Tobin, JAMES STEWART MATTSON
Name SAMUEL I. BURSTYN COMPANY
Role Petitioner
Status Active
Name KEITH P. RADENHAUSEN
Role Petitioner
Status Active
Name HILL FAMILY INVESTMENTS, INC.
Role Petitioner
Status Active
Name JOANN C. JOHNSON
Role Petitioner
Status Active
Name PATRICIA COLLINS, LLC
Role Petitioner
Status Active
Name HUBERT TOST
Role Petitioner
Status Active
Name AURELIA DEL VALLE
Role Petitioner
Status Active
Name RICHARD J JOHNSON L.L.C.
Role Petitioner
Status Active
Name MARILYN TOST
Role Petitioner
Status Active
Name DONALD DAVIS, LLC
Role Petitioner
Status Active
Name MARIA DEL VALLE
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name MONROE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Mr. Derek V. Howard, Jonathan A. Glogau, LISA M. RALEIGH
Name HON. TEGAN SLATON, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name HON. AMY HEAVILIN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-12-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MONROE COUNTY, FLORIDA
Docket Date 2013-12-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-11-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional initial brief with appendix, which was filed with this Court on October, 18, 2013, and "Corrected Petitioners' Jurisdictional Brief," with appendix, filed in this Court on November 1, 2013, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioners are hereby directed, on or before November 25, 2013, to serve an amended brief with appendix which does not exceed ten pages in length. The Appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed and shall be separately bound or separated from the brief by a divider and appropriate tab.
Docket Date 2013-11-01
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ FILED AS "CORRECTED PETITIONERS' JURISDICTIONAL BRIEF" APPENDIX CONTAINS MORE THAN DCA DECISION
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ APPENDIX CONTAINS MORE THAN DCA DECISION
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***ADDITIONAL AMENDED COPY***
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of THOMAS F. COLLINS

Documents

Name Date
Florida Limited Liability 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293468905 2021-04-26 0491 PPP 627 E Cleveland St, Apopka, FL, 32703-7222
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666
Loan Approval Amount (current) 6666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7222
Project Congressional District FL-11
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6779.41
Forgiveness Paid Date 2023-01-11
3628078707 2021-03-31 0491 PPP 4504 Lenox Blvd, Orlando, FL, 32811-4543
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4543
Project Congressional District FL-10
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20922.85
Forgiveness Paid Date 2021-09-09
6835228504 2021-03-04 0491 PPP 4747 N Pine Hills Rd, Pine Hills, FL, 32808-1983
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pine Hills, ORANGE, FL, 32808-1983
Project Congressional District FL-10
Number of Employees 1
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20910.7
Forgiveness Paid Date 2021-08-20
1900728506 2021-02-19 0455 PPP 6007 Christy Ln, Riverview, FL, 33578-3931
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4748.95
Loan Approval Amount (current) 4748.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3931
Project Congressional District FL-16
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4769.79
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State