Search icon

MELANIE DAVIS LLC

Company Details

Entity Name: MELANIE DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: L20000173355
FEI/EIN Number 85-1675886
Address: 13029 W Linebaugh Ave Suite 101, Tampa, FL 33626
Mail Address: 17520 Drake Court, Lutz, FL 33559
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ZENBUSINESS INC. Agent

Authorized Member

Name Role Address
Davis, Melanie Authorized Member 17520 Drake Court, Lutz, FL 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 13029 W Linebaugh Ave Suite 101, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2023-04-30 13029 W Linebaugh Ave Suite 101, Tampa, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 336 E. College Ave., Suite 301, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-03-16 ZenBusiness Inc. No data
REINSTATEMENT 2021-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2020-12-28 No data No data

Court Cases

Title Case Number Docket Date Status
CLAUDE KASSIM VS FLORIDA DEPARTMENT OF REVENUE and MELANIE DAVIS 4D2020-1076 2020-04-30 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16-011047

Parties

Name Claude Kassim
Role Appellant
Status Active
Name MELANIE DAVIS LLC
Role Respondent
Status Active
Name Department of Revenue - Child Support
Role Respondent
Status Active
Representations Toni Carol Bernstein, Ravi Brammer
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Claude Kassim
Docket Date 2020-06-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Claude Kassim
Docket Date 2020-05-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the April 30, 2020 petition for writ of prohibition is denied.WARNER, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2020-05-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that respondent's notice of substitution of counsel filed May 4, 2020 is treated as a motion to substitute counsel and is granted. The motion is granted. Toni C. Bernstein, Esquire is substituted as counsel for respondent solely for purposes of this appellate proceeding.
Docket Date 2020-05-06
Type Response
Subtype Response
Description Response
On Behalf Of Claude Kassim
Docket Date 2020-05-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Department of Revenue - Child Support
Docket Date 2020-05-01
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's April 30, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-04-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Claude Kassim
Docket Date 2020-04-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-04-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner’s June 9, 2020 motion for rehearing is denied; further,ORDERED that the June 9, 2020 petition for writ of mandamus is denied without prejudice for petitioner to contact the judge’s chambers and schedule a hearing on petitioner’s “Motion to Dismiss Registration or Stay Enforcement of Foreign Judgment and for Stay of Income Withholding during Current Interruption of Employment Pending Determination of Jurisdiction of the Matter of Persons.” See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001).
Docket Date 2020-04-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-10-08
LC Amendment 2020-12-28
Florida Limited Liability 2020-06-22

Date of last update: 15 Jan 2025

Sources: Florida Department of State