Search icon

ROBERT DAVIDSON LLC - Florida Company Profile

Company Details

Entity Name: ROBERT DAVIDSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT DAVIDSON 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Dec 2021 (3 years ago)
Document Number: L21000528182
FEI/EIN Number 32-0673001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 190 VERA CRUZ DRIVE, 134, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 190 VERA CRUZ DRIVE, 134, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davidson Robert Managing Member 190 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082
DAVIDSON ROBERT Agent 190 VERA CRUZ DRIVE, PONTE VEDRA BEACH, FL, 32082

Court Cases

Title Case Number Docket Date Status
ERIN COOPER VS ROBERT DAVIDSON 4D2017-2699 2017-08-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 17-005425

Parties

Name ERIN COOPER
Role Appellant
Status Active
Representations Nancy Adkins
Name ROBERT DAVIDSON LLC
Role Appellee
Status Active
Representations Kemie King
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 11, 2017 petition for writ of certiorari is denied.TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-11-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ERIN COOPER
Docket Date 2017-10-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ERIN COOPER
Docket Date 2017-09-27
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that appellant's September 4, 2017 "motion to deem notice of appeal as petition for writ of certiorari" is granted, and the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2017-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO DEEM NOTICE OF APPEAL AS PETITION FOR WRIT OF CERTIORARI"
On Behalf Of ERIN COOPER
Docket Date 2017-08-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion to dismiss is an appealable order. Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIN COOPER
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-17
Florida Limited Liability 2021-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8525908304 2021-01-29 0455 PPS 7779 Battalla Rd, North Port, FL, 34291-5727
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7292
Loan Approval Amount (current) 7292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34291-5727
Project Congressional District FL-17
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7392.47
Forgiveness Paid Date 2022-06-22
4671557310 2020-04-30 0455 PPP 7779 Battalla Rd, North Port, FL, 34291
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291.67
Loan Approval Amount (current) 7291.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34291-2000
Project Congressional District FL-17
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7397.8
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State