Search icon

DANIEL J DAVIS LLC - Florida Company Profile

Company Details

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

DANIEL J 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: 18 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000173058
Address: 4039 S. PENINSULA DRIVE, WILBUR BY THE SEA, FL, 32127, UN
Mail Address: 4039 S. PENINSULA DRIVE, WILBUR BY THE SEA, FL, 32127, UN
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DANIEL Manager 4039 S. PENINSULA DRIVE, WILBUR BY THE SEA, FL, 32127
DAVIS DANIEL Agent 4039 S. PENINSULA DRIVE, WILBUR BY THE SEA, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Daniel J. Davis, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1487 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2022-3857;

Parties

Name DANIEL J DAVIS LLC
Role Petitioner
Status Active
Representations Victor D. Holder
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Darcy Townsend
Name Hon. Paul S. Bryan
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2024-10-31
Type Order
Subtype Acceptance as Timely Filed Brief
Description Petitioner's motion to accept brief as timely filed is granted and Petitioner's initial brief on jurisdiction was filed with this Court on October 30, 2024.
View View File
Docket Date 2024-10-31
Type Motion
Subtype Acceptance as Timely Filed
Description Motion to Accept Jurisdictional Brief as Timely Filed
On Behalf Of Daniel J. Davis
View View File
Docket Date 2024-10-30
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner
On Behalf Of Daniel J. Davis
View View File
Docket Date 2024-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-10-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Daniel J. Davis
View View File
Docket Date 2024-11-22
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent
On Behalf Of State of Florida
View View File
Daniel J. Davis, Appellant(s) v. State of Florida, Appellee(s). 1D2022-3857 2022-12-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2019000924CF

Parties

Name DANIEL J DAVIS LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Victor D. Holder
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody, Darcy Olivia Townsend
Name Hon. Paul S. Bryan
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 131 pages
On Behalf Of Columbia Clerk
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Daniel J Davis
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel J Davis
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 1, 2022.
Docket Date 2024-10-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Daniel J Davis
View View File
Docket Date 2024-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed 393 So. 3d 309
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Daniel J Davis
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Daniel J Davis
Docket Date 2024-02-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-02-16
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 13 pages - Supplement 2
Docket Date 2024-01-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-01-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction and Motion For Extension of Time
On Behalf Of State of Florida
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of State of Florida
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days/ AB 12/15/23
On Behalf Of State of Florida
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel J Davis
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel J Davis
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-07
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 21 pages - Supplement 1
Docket Date 2023-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel J Davis
Docket Date 2023-05-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Daniel J Davis
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-60 days-IB - 5/16/23
On Behalf Of Daniel J Davis
Docket Date 2023-02-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of Daniel J Davis

Documents

Name Date
Florida Limited Liability 2018-07-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State