Search icon

MELANIE DAVIS LLC - Florida Company Profile

Company Details

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

MELANIE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L20000173355
FEI/EIN Number 85-1675886

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

Address: 13029 W Linebaugh Ave Suite 101, Tampa, FL, 33626, US
Mail Address: 17520 Drake Court, Lutz, FL, 33559, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Melanie Authorized Member 17520 Drake Court, Lutz, FL, 33559
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 13029 W Linebaugh Ave Suite 101, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2023-04-30 13029 W Linebaugh Ave Suite 101, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 336 E. College Ave., Suite 301, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-16 ZenBusiness Inc. -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-12-28 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389888801 2021-04-21 0455 PPP 140 Glendale St Apt 202, Lakeland, FL, 33803-4000
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10011
Loan Approval Amount (current) 10011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-4000
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10068.05
Forgiveness Paid Date 2021-11-16
4149509001 2021-05-20 0455 PPS 140 Glendale St Apt 202, Lakeland, FL, 33803-4025
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10011
Loan Approval Amount (current) 10011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-4025
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10039.36
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State