Search icon

HEIDI DAVIS LLC

Company Details

Entity Name: HEIDI DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 May 2022 (3 years ago)
Document Number: L22000222410
FEI/EIN Number APPLIED FOR
Address: 9145 CAMELOT DR, FORT MYERS, FL 33919
Mail Address: 9145 CAMELOT DR, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, HEIDI L Agent 9145 CAMELOT DRIVE, FORT MYERS, FL 33919

Manager

Name Role Address
DAVIS, HEIDI L Manager 9145 CAMELOT DR, FORT MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034569 WE DO EVENTS SWFL ACTIVE 2024-03-07 2029-12-31 No data 9145 CAMELOT DR, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 DAVIS, HEIDI L No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 9145 CAMELOT DRIVE, FORT MYERS, FL 33919 No data

Court Cases

Title Case Number Docket Date Status
DONALD OTIS WILLIAMS VS STATE OF FLORIDA 5D2021-1411 2021-06-04 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CF-105

Parties

Name DONALD & WILLIAMS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name HEIDI DAVIS LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 7/20 MOTION TO WITHDRAW TREATED AS NOTICE OF VOLUNTARY DISMISSAL AND GRANTED; 6/24 MOTION TO CONSIDER CONSISTENCY AND 7/2 MOTION TO TRANSFER ARE DENIED AS MOOT
Docket Date 2021-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-20
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ AMENDED; CERTIFICATE OF SERVICE 7/15/21
On Behalf Of Donald Williams
Docket Date 2021-07-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ ENVELOPE 7/14/21; SEE AMENDED
On Behalf Of Donald Williams
Docket Date 2021-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/2 MOTION IS ACKNOWLEDGED. NO ACTION WILL BE TAKEN UNTIL PETITIONER FILES THE AMENDED PETITION FOR WRIT OF CERTIORARI IN COMPLIANCE WITH THIS COURT’S ORDER OF JUNE 21, 2021.
Docket Date 2021-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSER CASE TO FSC; CERTIFICATE OF SERVICE 6/29/21; DENIED AS MOOT PER 7/27 ORDER
On Behalf Of Donald Williams
Docket Date 2021-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/24 MOTION IS ACKNOWLEDGED. NO ACTION WILL BE TAKEN UNTIL PETITIONER FILES THE AMENDED PETITION FOR WRIT OF CERTIORARI IN COMPLIANCE WITH THIS COURT’S ORDER OF JUNE 21, 2021.
Docket Date 2021-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSIDER CONSISTENCY; CERTIFICATE OF SERVICE 6/21/21; DENIED AS MOOT PER 7/27 ORDER
On Behalf Of Donald Williams
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/22
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION; MAILBOX 6/15/21
On Behalf Of Donald Williams
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 15 DAYS
Docket Date 2021-06-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY
On Behalf Of Donald Williams
Docket Date 2021-06-04
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SERVICE 6/1
On Behalf Of Donald Williams
Docket Date 2021-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Donald Williams

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
Florida Limited Liability 2022-05-11

Date of last update: 11 Feb 2025

Sources: Florida Department of State