Search icon

DDD CONSTRUCTION & SITE WORK, LLC - Florida Company Profile

Company Details

Entity Name: DDD CONSTRUCTION & SITE WORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDD CONSTRUCTION & SITE WORK, 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: 02 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000197471
FEI/EIN Number 84-2798845

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

Address: 1208 East Wade Street, Trenton, FL, 32693, US
Mail Address: 1208 East Wade Street, Trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DANNY Manager 3891 NW 160TH ST, TRENTON, FL, 32693
DAVIS JANET Manager 1208 East Wade Street, Trenton, FL, 32693
DAVIS TOMMY B Manager 1208 East Wade Street, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1208 East Wade Street, Trenton, FL 32693 -
CHANGE OF MAILING ADDRESS 2022-04-19 1208 East Wade Street, Trenton, FL 32693 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000015474 ACTIVE 21-2023-SC-000159-SCAM GILCHRIST COUNTY COURT CLERK 2024-09-19 2030-01-09 $9,362.51 CORE & MAIN INTERMEDIATE GP, LLC AS GENERAL PARTNER OF, 1830 CRAID PARK COURT, ST. LOUIS, MO, 63146
J24000298602 ACTIVE 21-2023-CA-000038 GILCHRIST COUNTY CIRCUIT COURT 2024-05-06 2029-05-20 $191686.03 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J24000248417 ACTIVE 2023-CC-000023-CCAXMX 8TH CIRCUIT COUNTY COURT 2023-09-27 2029-05-01 $24090.46 SUWANNEE LANDFILL, LLC, 6897 COUNTY ROAD 795, LIVE OAK, FL 32060
J23000270710 ACTIVE 21-2022-CA-57 CIR CT 8TH JUD GILCHRIST FL 2023-06-06 2028-06-12 $151,117.41 BEARD EQUIPMENT COMPANY, 2480 E 1-65 SERVICE ROAD N., MOBILE, ALABAMA 36617
J23000187237 ACTIVE 22-000073-CC 8TH JUDICIAL COUNTY COURT 2023-04-25 2028-05-01 $14,714.79 IPFS, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J23000216853 ACTIVE 22-CA-1915 FLORIDA FIFTH JUDICIAL CIRCUIT 2023-04-03 2028-05-17 $171,574.37 ANDERSON COLUMBIA CO., INC., 871 NW GUERDON ST., LAKE CITY, FLORIDA 32055
J22000465965 ACTIVE 16-2022-CA-003670-XXXX-MA CIRCUIT COURT, DUVAL COUNTY 2022-09-22 2027-10-04 $95,029.96 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J24000724425 ACTIVE 2022-CC-2359 ALACHUA COUNTY COUNTY COURT 2022-08-19 2029-11-14 $26,477.49 A.O.C., LLC, 504 SE WILLISTON ROAD, GAINESVILLE, FLORIDA 32641

Court Cases

Title Case Number Docket Date Status
DDD Construction & Site Work, LLC, a Florida limited liability company, Danny Davis, individually, and Tommy Davis, individually, Petitioner(s) v. Weseman Development, LLC, a Florida limited liability company, Respondent(s). 1D2023-2885 2023-11-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-3193

Parties

Name DDD CONSTRUCTION & SITE WORK, LLC
Role Petitioner
Status Active
Representations Doreen Inkeles, Randall Mark Shochet
Name Danny Davis
Role Petitioner
Status Active
Name Tommy Davis
Role Petitioner
Status Active
Name WESEMAN DEVELOPMENT, LLC
Role Respondent
Status Active
Representations Kirstin Jurecko Megraw
Name Gloria Walker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Clarification and Rehearing
View View File
Docket Date 2023-12-21
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of DDD Construction & Site Work, LLC
Docket Date 2023-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Clarification
On Behalf Of DDD Construction & Site Work, LLC
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 379 So. 3d 534
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Weseman Development, LLC
Docket Date 2023-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DDD Construction & Site Work, LLC
Docket Date 2023-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of DDD Construction & Site Work, LLC
Docket Date 2023-11-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DDD Construction & Site Work, LLC
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of DDD Construction & Site Work, LLC
DDD Construction & Site Work, LLC, a Florida limited liability company, Danny Davis, individually, and Tommy Davis, individually, Appellant(s) v. Weseman Development, LLC, a Florida limited liability company, Appellee(s). 1D2023-2828 2023-11-07 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-3193

Parties

Name DDD CONSTRUCTION & SITE WORK, LLC
Role Appellant
Status Active
Representations Randall Mark Shochet, Doreen Turner Inkeles
Name Danny Davis
Role Appellant
Status Active
Representations Randall Mark Shochet, Doreen Turner Inkeles
Name WESEMAN DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Kirstin Jurecko Megraw
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name Tommy Davis
Role Appellant
Status Active
Representations Randall Mark Shochet, Doreen Turner Inkeles
Name Gloria R. Walker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-13
Type Misc. Events
Subtype Status Report
Description Amended Status Report and Withdrawal of Status Report Filed August 8, 2024
On Behalf Of Tommy Davis
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DDD Construction & Site Work, LLC
Docket Date 2024-08-09
Type Response
Subtype Response
Description Response to Status Report
On Behalf Of Weseman Development, LLC
Docket Date 2024-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - LT order denying motion for rehearing
On Behalf Of Tommy Davis
Docket Date 2024-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Davis
Docket Date 2024-10-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Davis
Docket Date 2024-09-10
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-08-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Davis
Docket Date 2024-07-08
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Davis
Docket Date 2024-06-05
Type Misc. Events
Subtype Status Report
Description Status Report to 05/08 order
On Behalf Of Tommy Davis
Docket Date 2024-05-28
Type Misc. Events
Subtype Status Report
Description Status Report 04/29 order
On Behalf Of Weseman Development, LLC
Docket Date 2024-05-08
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Status Report
Description Status Report to 04/29 order
On Behalf Of Tommy Davis
Docket Date 2024-04-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-02-26
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Danny Davis
Docket Date 2024-02-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-22
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2023-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Danny Davis
Docket Date 2023-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Danny Davis
Docket Date 2023-11-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Danny Davis
Docket Date 2023-11-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-09
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Alachua Clerk
Docket Date 2024-06-07
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File

Documents

Name Date
Reg. Agent Resignation 2023-01-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-18
Florida Limited Liability 2019-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State