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 |
Name | Role | Address |
---|---|---|
DAVIS RONALD WJR | Agent | 5991 LULOMA LN, BOKEELIA, FL, 33922 |
Name | Role | Address |
---|---|---|
DAVIS RONALD WJR | Manager | 5991 LULOMA LN, BOKEELIA, FL, 33922 |
SCOTT KATHY J | Manager | 5991 LULOMA LN, BOKEELIA, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2021-09-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State