Search icon

DAVOS FRANCOIS LLC - Florida Company Profile

Company Details

Entity Name: DAVOS FRANCOIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVOS FRANCOIS 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: 11 Mar 2022 (3 years ago)
Document Number: L22000125249
FEI/EIN Number 88-0890018

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

Address: 4582 SW 126 AVE, HOLLYWOOD, FL, 33027, US
Mail Address: 4582 SW 126 AVE, HOLLYWOOD, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Placide Marie J Manager 995 NW 119 Street, Miami, FL, 33168
FRANCOIS DAVOS Manager 4582 SW 126 AVE, HOLLYWOOD, FL, 33027
FRANCOIS DAVAR Manager 4582 SW 126 AVE, MIRAMAR, FL, 33027
PETITHOMEE JOAS Agent 995 NW 119 ST, MIAMI, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040035 DAVOS FRANCOIS ACTIVE 2022-03-29 2027-12-31 - 4582 SW 126 TH AVENUE, MIRAMAR, FL, 33027

Court Cases

Title Case Number Docket Date Status
DAVOS FRANCOIS, Appellant(s) v. SECURITY CREDIT SERVICES, LLC., Appellee(s). 4D2023-3106 2023-12-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO23-003060

Parties

Name DAVOS FRANCOIS LLC
Role Appellant
Status Active
Name SECURITY CREDIT SERVICES, LLC
Role Appellee
Status Active
Representations Evan D Kidd
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 28, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Davos Francois
Docket Date 2024-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-10-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 8, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Verified Return of Service for Initial Brief
On Behalf Of Davos Francois
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Davos Francois
View View File
Docket Date 2024-03-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Davos Francois
Docket Date 2024-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Davos Francois
View View File
Docket Date 2024-03-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 78 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Letter to Judge (Styled in the County Court)
On Behalf Of Davos Francois
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Davos Francois
View View File
Docket Date 2023-12-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-12-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-12-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-28
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 27, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445488603 2021-03-24 0455 PPS 4582 SW 126th Ave, Miramar, FL, 33027-6051
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-6051
Project Congressional District FL-25
Number of Employees 1
NAICS code 541810
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.17
Forgiveness Paid Date 2021-09-07
7914058700 2021-04-06 0455 PPP 4582 SW 126th Ave Davos M Francois, Miramar, FL, 33027-6051
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20757.7
Loan Approval Amount (current) 20757.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-6051
Project Congressional District FL-25
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1896588105 2020-07-10 0455 PPP 4582 SW 126TH AVE, MIRAMAR, FL, 33027-6051
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20757
Loan Approval Amount (current) 20757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-6051
Project Congressional District FL-25
Number of Employees 1
NAICS code 541810
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21343.31
Forgiveness Paid Date 2023-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State