Search icon

RONALD DAVIS LLC

Company Details

Entity Name: RONALD DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000412721
Address: 5991 LULOMA LN, BOKEELIA, FL, 33922, UN
Mail Address: 5991 LULOMA LN, BOKEELIA, FL, 33922, UN
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS RONALD WJR Agent 5991 LULOMA LN, BOKEELIA, FL, 33922

Manager

Name Role Address
DAVIS RONALD WJR Manager 5991 LULOMA LN, BOKEELIA, FL, 33922
SCOTT KATHY J Manager 5991 LULOMA LN, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Wayne's Aggregate and Materials, LLC, Appellant(s), v. Jill Renee Lopez, As Personal Representative of the Estate of Roy Wayne Yates, Jeffrey Wells, Bryan Crain, Colby Clark, Ronald Davis and Michael Wolfington, Appellee(s). 5D2023-1941 2023-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-018868

Parties

Name Wayne's Aggregate and Materials, LLC
Role Appellant
Status Active
Representations Thomas C. Allison, Robin F. Hazel
Name RONALD DAVIS LLC
Role Appellee
Status Active
Name Jill Renee Lopez
Role Appellee
Status Active
Representations Allan P. Whitehead, Jack B. Spira, Robert Alden Swift, Howard Poznanski
Name Bryan Crain
Role Appellee
Status Active
Name Jeffrey Wells
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Estate of Roy Wayne Yates
Role Appellee
Status Active
Name COLBY-CLARK, LLC
Role Appellee
Status Active
Name Michael Wolfington
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description AA's Response PER 6/24 ORDER
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2024-06-24
Type Order
Subtype Order to File Response
Description Order to File Response; PARTIES W/IN 7 DYS FILE RESPONSE RE: STATUS OF ANY CLAIMS THAT REMAIN PENDING...
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jill Renee Lopez
Docket Date 2023-09-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2023-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/23 ORDER
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-08-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR FOR REMAND
On Behalf Of Jill Renee Lopez
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-15
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Jill Renee Lopez
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Jill Renee Lopez
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jill Renee Lopez
Docket Date 2023-07-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/28
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-20
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 Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/23
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
UPRIGHT OPEN MRI, LLC a/a/o HEATHER MATILLA, et al. VS INFINITY AUTO INSURANCE COMPANY 4D2021-0249 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004685

County Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004619

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004641

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004643

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004689

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004642

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012427

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004690

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004623

Parties

Name Olivera Davis
Role Appellant
Status Active
Name RONALD DAVIS LLC
Role Appellant
Status Active
Name Wendy Parra
Role Appellant
Status Active
Name Nancy Kemp
Role Appellant
Status Active
Name Toy Skinner
Role Appellant
Status Active
Name Edline Emmanuel
Role Appellant
Status Active
Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Suzanne Y. Labrit, Jose Font, Sean Storani
Name Ralph Cadeau
Role Appellant
Status Active
Name Heather Matilla
Role Appellant
Status Active
Name INFINITY AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Leslie Goodman
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon review of the documents transferred from the circuit court, this case is closed as the case is now completed.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
RONALD DAVIS VS STATE OF FLORIDA 5D2016-4141 2016-12-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
13-CF-002664

Parties

Name RONALD DAVIS LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Allison A. Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD DAVIS
Docket Date 2017-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (36 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-02-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of RONALD DAVIS
Docket Date 2017-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL (3 CD'S)-PAPER ROA **CONFIDENTIAL**
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED ( 454 PAGES) **CONFIDENTIAL**
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 2/17/17
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/16
On Behalf Of RONALD DAVIS
Docket Date 2016-12-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RONALD DAVIS VS STATE OF FLORIDA 2D2015-3123 2015-07-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2015 CA 0000211

Parties

Name RONALD DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-08-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PARKER
Docket Date 2015-07-21
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2015-07-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ denial of habeas corpus
On Behalf Of DESOTO CLERK
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD DAVIS
RONALD DAVIS, JR. VS STATE OF FLORIDA 2D2012-4156 2012-08-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
90-CF-2674

Parties

Name RONALD DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-04-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-04-14
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2014-01-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-08-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Petition to Invoke All Writs Jurisdiction
Docket Date 2013-08-19
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2013-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RONALD DAVIS
Docket Date 2013-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ COPY SENT TO AG
On Behalf Of RONALD DAVIS
Docket Date 2012-09-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2012-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD DAVIS
Docket Date 2012-08-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-07-13
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 RONALD DAVIS

Documents

Name Date
Florida Limited Liability 2021-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State