Search icon

STEPHEN DAVIS, LLC - Florida Company Profile

Company Details

Entity Name: STEPHEN DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN DAVIS, 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: 09 Jun 2022 (3 years ago)
Document Number: L22000263843
FEI/EIN Number 88-3185192

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

Address: 2932 SUNDANCE LN, CANTONMENT, FL, 32533, US
Mail Address: 2932 SUNDANCE LN, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DANIEL S Manager 2932 SUNDANCE LN, CANTONMENT, FL, 32533
DAVS DANIEL S Agent 2932 SUNDANCE LN, CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048014 DAVIS GROUP SECURITY CONSULTANTS ACTIVE 2024-04-09 2029-12-31 - 2932 SUNDANCE LN, CANTONMENT, FL, 32533

Court Cases

Title Case Number Docket Date Status
STEPHEN DAVIS VS STATE OF FLORIDA 5D2016-0537 2016-02-17 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CF-600-C-03

Parties

Name STEPHEN DAVIS, LLC
Role Appellant
Status Active
Representations Gray R. Proctor
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations L. Charlene Matthews, Office of the Attorney General
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-11-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2016-08-08
Type Notice
Subtype Notice
Description Notice ~ OF NOT FILING REPLY
On Behalf Of STEPHEN DAVIS
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ SUPP RESPONSE TO AMENDED PET PER 6/15 ORDER
On Behalf Of State of Florida
Docket Date 2016-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEPHEN DAVIS
Docket Date 2016-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 6/15 ORDER
On Behalf Of STEPHEN DAVIS
Docket Date 2016-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2016-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO ADD CLAIM TO PETITION"
On Behalf Of STEPHEN DAVIS
Docket Date 2016-05-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of STEPHEN DAVIS
Docket Date 2016-05-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN DAVIS
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of STEPHEN DAVIS
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2016-04-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-02-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-02-17
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/16/16
On Behalf Of STEPHEN DAVIS

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-31
Florida Limited Liability 2022-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4132269005 2021-05-20 0455 PPP 14 W Mango Rd, Lake Worth, FL, 33467-4818
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4035
Loan Approval Amount (current) 4035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-4818
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4052.26
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State