Search icon

ROBERT DAVIDSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT DAVIDSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2021 (4 years ago)
Document Number: L21000528182
FEI/EIN Number 32-0673001
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
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: FLORIDA
E-Mail:
Website:
Telefon:

Contact Details

E-Mail davidsonbob5@aol.com
Website greenhorizonsorganics.com
Telefon +1 845-598-3984

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

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
3252009024
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Surrendered
Status Effective Date:
2022-09-12

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,292
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,392.47
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $7,288
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,291.67
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,291.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,397.8
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $7,291.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State