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. |
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 |
Name | Role | Address |
---|---|---|
DAVIS DONALD | Agent | 7126 N E 221 ST, MELROSE, FL, 326666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2017-05-19 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3628078707 | 2021-03-31 | 0491 | PPP | 4504 Lenox Blvd, Orlando, FL, 32811-4543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6835228504 | 2021-03-04 | 0491 | PPP | 4747 N Pine Hills Rd, Pine Hills, FL, 32808-1983 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1900728506 | 2021-02-19 | 0455 | PPP | 6007 Christy Ln, Riverview, FL, 33578-3931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State