Search icon

KENNETH DAVIS LLC

Company Details

Entity Name: KENNETH DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000238731
FEI/EIN Number 651227381
Address: 1376 OTIS RD, JACKSONVILLE, FL, 32220, UN
Mail Address: 1376 OTIS RD, JACKSONVILLE, FL, 32220, UN
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS KENNETH Agent 1376 OTIS RD, JACKSONVILLE, FL, 32220

Manager

Name Role Address
Davis KENNETH Manager 1376 Otis Rd, JACKSONVILLE, FL, 32220

Authorized Member

Name Role Address
DAVIS MICHELLE L Authorized Member 1376 OTIS RD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
HELEN VANN VS KENNETH DAVIS AND RELIANT LOGISTICS, INC. 5D2023-0606 2023-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-004540

Parties

Name Helen Vann
Role Appellant
Status Active
Representations Donny A. Owens
Name KENNETH DAVIS LLC
Role Appellee
Status Active
Representations Loreyn Raab, Michael Fox Orr, John W. Leonard
Name RELIANT LOGISTICS INC.
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Helen Vann
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Helen Vann
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 6/26/23
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Helen Vann
Docket Date 2023-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 417 PAGES (TRANSCRIPT)
On Behalf Of Circuit Court Duval
Docket Date 2023-05-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-04-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/15; IB W/I 15 DAYS
Docket Date 2023-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Helen Vann
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 471 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-02-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-02-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-02-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Helen Vann
Docket Date 2023-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John W. Leonard 122206
On Behalf Of Kenneth Davis
Docket Date 2023-01-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-01-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Donny A. Owens 0347700
On Behalf Of Helen Vann
Docket Date 2023-01-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/23
On Behalf Of Helen Vann
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KENNETH DAVIS VS STATE OF FLORIDA 2D2021-3164 2021-10-12 Closed
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-CT-62372-APC

Parties

Name KENNETH DAVIS LLC
Role Appellant
Status Active
Representations MARC N. PELLETIER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, WILLIAM SHELHART, A.A.G.
Name HONORABLE ROBERT DITTMER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KENNETH DAVIS
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of KENNETH DAVIS
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ DITTMER - REDACTED - 114 PAGES
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH DAVIS
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motions for an extension of time to serve the initial brief are denied as premature as the record has not yet been transmitted. See Fla. R. App. P. 9.140(g)(1).
Docket Date 2021-10-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S AMENDED ACKNOWLEDGMENT
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR PURPOSES OF APPEAL
On Behalf Of KENNETH DAVIS
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KENNETH DAVIS
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH DAVIS
KENNETH DAVIS VS STATE OF FLORIDA 5D2019-1902 2019-06-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032828-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-031077-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35842-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-032099-CFAES

Parties

Name KENNETH DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/25/19
On Behalf Of KENNETH DAVIS
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/29
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/24/19
On Behalf Of KENNETH DAVIS
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED; MAILBOX 8/27/19
On Behalf Of KENNETH DAVIS
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 30 DAYS
Docket Date 2019-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO 7/23 OTSC; MAILBOX 8/9/19; TRTD AS A MOT TO REINSTATE AND STRICKEN PER 8/16 ORDER
On Behalf Of KENNETH DAVIS
Docket Date 2019-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 8/9/19
On Behalf Of KENNETH DAVIS
Docket Date 2019-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT TO REINSTATE W/IN 15 DAYS...
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 8/30 ORDER
Docket Date 2019-07-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2019-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-06-28
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/24/19
On Behalf Of KENNETH DAVIS
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
KENNETH DAVIS VS STATE OF FLORIDA 5D2015-4320 2015-12-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31077-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32828-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32099-CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-35842-CFAES

Parties

Name KENNETH DAVIS LLC
Role Appellant
Status Active
Representations Edward J. Weiss, NICOLE JOANNE MARTINGANO, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah A. Chance, Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-29
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-03-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2016-03-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER 2/25 ANDERS ORDER;DATED 3/3
On Behalf Of KENNETH DAVIS
Docket Date 2016-02-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-02-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of KENNETH DAVIS
Docket Date 2016-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of KENNETH DAVIS
Docket Date 2016-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of State of Florida
Docket Date 2016-02-09
Type Order
Subtype Order to File Response
Description ORD-To File Response
Docket Date 2016-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (348 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/17 ORDER
On Behalf Of KENNETH DAVIS
Docket Date 2015-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/17 ORDER
On Behalf Of KENNETH DAVIS
Docket Date 2015-12-17
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 12/14 ORDER
Docket Date 2015-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KENNETH DAVIS
Docket Date 2015-12-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2015-12-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
KENNETH DAVIS and MARY ANN DAVIS VS SKENDER HOTI a/k/a KENNETH BATSON 4D2013-0600 2013-02-19 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012GA000028XXXXSB

Parties

Name KENNETH DAVIS LLC
Role Appellant
Status Active
Representations ALLISON R. SABOCIK, John Pankauski
Name MARY ANN DAVIS
Role Appellant
Status Active
Name GUARDIANSHIP OF GWENDOLYN BATS
Role Appellee
Status Active
Representations Debra P. Rochlin
Name KENNETH BATSON
Role Appellee
Status Active
Name GWENDOLYN BATSON
Role Appellee
Status Active
Name SKENDER HOTI, LLC
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of KENNETH DAVIS
Docket Date 2013-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of KENNETH DAVIS
Docket Date 2013-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS ON RELINQUISHMENT
On Behalf Of KENNETH DAVIS
Docket Date 2013-02-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's emergency motion filed February 28, 2013, to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days so that it may rule on the Emergency Petition for Appointment of Substitute Guardian filed and Emergency Amended Petition for Appointment of Substitute Guardian or to Honor the Less Restrictive Alternative "Designation of Health Care Surrogate" of December 12, 2011.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of GUARDIANSHIP OF GWENDOLYN BATS
Docket Date 2013-02-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' amended motion filed February 20, 2013, to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days for purposes of hearing and ruling on the amended motion for reconsideration or to any matters relating to the reconsideration of the trial court's ruling.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED.
On Behalf Of KENNETH DAVIS
Docket Date 2013-02-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John J. Pankauski
Docket Date 2013-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (RECEIVED 2/14/13)
On Behalf Of KENNETH DAVIS
Docket Date 2013-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH DAVIS

Documents

Name Date
ANNUAL REPORT 2022-02-18
Florida Limited Liability 2021-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State