Search icon

TRAVIS DAVIS LLC - Florida Company Profile

Company Details

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

TRAVIS 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: 07 Feb 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000045231
Address: 4310 W SPRUCE ST., 551, TAMPA, FL, 33607, US
Mail Address: 4310 W SPRUCE ST., 551, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREUDHOMME TRAVIS D Authorized Member 4310 W SPRUCE ST., APT. 551, TAMPA, FL, 33607
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
Travis Davis, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1931 2024-07-15 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CF-1527-B

Parties

Name TRAVIS DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Robert William Hodges
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 10/8 OTSC IS DISCHARGED
View View File
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; Mailbox 10/17/24
On Behalf Of Travis Davis
Docket Date 2024-10-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief W/I 10 DAYS
View View File
Docket Date 2024-08-27
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 489 pages
On Behalf Of Marion Clerk
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description MAILBOX DATE: 07/08/2024
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description 2nd Motion for Extension of Time to Serve Initial Brief; Mailbox 12/16/24
On Behalf Of Travis Davis
TRAVIS DAVIS VS STATE OF FLORIDA 5D2018-1686 2018-05-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-1527-CF-B

Parties

Name TRAVIS DAVIS LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Steven N. Gosney
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ OR WRITTEN OPINION
Docket Date 2019-06-04
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ OR WRITTEN OPIN
On Behalf Of TRAVIS DAVIS
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRAVIS DAVIS
Docket Date 2019-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/4
On Behalf Of State of Florida
Docket Date 2018-12-03
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 18-1632, 18-1634, 18-1686 & 18-1756
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28 ORDER
On Behalf Of TRAVIS DAVIS
Docket Date 2018-11-28
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of State of Florida
Docket Date 2018-11-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - TRAVEL
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/5
On Behalf Of State of Florida
Docket Date 2018-10-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2018-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 17 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/30
Docket Date 2018-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TRAVIS DAVIS
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRAVIS DAVIS
Docket Date 2018-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 130 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/8; IB TOLLED
Docket Date 2018-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TRAVIS DAVIS
Docket Date 2018-08-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - CD
On Behalf Of Clerk Marion
Docket Date 2018-08-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of TRAVIS DAVIS
Docket Date 2018-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND NOA
On Behalf Of TRAVIS DAVIS
Docket Date 2018-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 8 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TRAVIS DAVIS
Docket Date 2018-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 9/4; IB W/IN 20 DAYS OF SROA
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVIS DAVIS
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE - CDs - WALLET MADE
On Behalf Of Clerk Marion
Docket Date 2018-07-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of TRAVIS DAVIS
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 556 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA 7/30
Docket Date 2018-06-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-06-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-05-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/18, INDIGENT 6/30/16
On Behalf Of TRAVIS DAVIS
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2020-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154538910 2021-05-11 0455 PPS 11535 SW 215th St, Miami, FL, 33189-2720
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19229
Loan Approval Amount (current) 19229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33189-2720
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9730519000 2021-05-29 0491 PPP 1621 Long Ln, Apopka, FL, 32703-7526
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7526
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7042068509 2021-03-05 0455 PPP 362 Boynton Bay Cir, Boynton Beach, FL, 33435-2575
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20139
Loan Approval Amount (current) 20139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2575
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2427228801 2021-04-12 0455 PPP 11535 SW 215th St, Miami, FL, 33189-2720
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19229
Loan Approval Amount (current) 19229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33189-2720
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State