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. |
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 |
Name | Role | Address |
---|---|---|
Davis Melanie | Authorized Member | 17520 Drake Court, Lutz, FL, 33559 |
ZENBUSINESS INC. | Agent | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAUDE KASSIM VS FLORIDA DEPARTMENT OF REVENUE and MELANIE DAVIS | 4D2020-1076 | 2020-04-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4149509001 | 2021-05-20 | 0455 | PPS | 140 Glendale St Apt 202, Lakeland, FL, 33803-4025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State