Search icon

CYNTHIA DAVIS L.L.C

Company Details

Entity Name: CYNTHIA DAVIS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000143945
FEI/EIN Number 86-3095767
Address: 3275 S John Young Pwky, STE 778, Kissimmee, FL 34746
Mail Address: 3275 S John Young Pwky, STE 778, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, CYNTHIA V Agent 3275 S John Young Parkway, STE 778, KISSIMMEE, FL 34746

Owner

Name Role Address
Davis, Cynthia Veronica Owner 3275 S John Young Parkway, STE 778 Kissimmee, FL 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 3275 S John Young Pwky, STE 778, Kissimmee, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3275 S John Young Parkway, STE 778, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2021-05-15 3275 S John Young Pwky, STE 778, Kissimmee, FL 34746 No data

Court Cases

Title Case Number Docket Date Status
WATER BRIDGE 5 ASSOCIATION, INC. VS CYNTHIA DAVIS, et al. 4D2017-1494 2017-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-20227 02

Parties

Name WATER BRIDGE 5 ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michael R. Bass
Name CECIL DAVIS
Role Appellee
Status Active
Name PERRY - DAVIS INC
Role Appellee
Status Active
Name MICHAEL DAVIS LLC
Role Appellee
Status Active
Name CYNTHIA DAVIS L.L.C
Role Appellee
Status Active
Representations Steven Serra
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 19, 2017 motion for attorney's fees is denied. Further,ORDERED that the motion for costs filed by Michael R. Bass is denied without prejudice to seek costs in the trial court. See Fla. R. App. P. 9.400.
Docket Date 2017-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 276 PAGES
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3726198701 2021-03-31 0455 PPP 356 Parkland Cir Unit 304, Kissimmee, FL, 34744-4595
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5195
Loan Approval Amount (current) 5195
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4595
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5212.89
Forgiveness Paid Date 2021-08-18
3735648903 2021-04-28 0455 PPS 356 Parkland Cir Unit 304, Kissimmee, FL, 34744-4595
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5195
Loan Approval Amount (current) 5195
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4595
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5211.51
Forgiveness Paid Date 2021-08-26
4333469002 2021-05-20 0455 PPP 8309 Endive Ave, Tampa, FL, 33619-7437
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2362
Loan Approval Amount (current) 2362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-7437
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2378.07
Forgiveness Paid Date 2022-02-03
8883198904 2021-05-12 0455 PPP 3240 66th St SW, Naples, FL, 34105-7322
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3641
Loan Approval Amount (current) 3641
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105-7322
Project Congressional District FL-26
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3675.69
Forgiveness Paid Date 2022-05-02

Date of last update: 13 Feb 2025

Sources: Florida Department of State