Search icon

JOHN DAVIS L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN DAVIS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN DAVIS L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000318430
Address: 8083 RALEIGH ST, NAVARRE, 32566
Mail Address: 8083 RALEIGH ST, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN PMR. Chief Executive Officer 8083 RALEIGH STREET, NAVARRE, FL, 32566
DAVIS JOHN PMR. Agent 8083 RALEIGH STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOHN DAVIS VS JULIE L. JONES, ETC. SC2015-1033 2015-06-03 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291998CF017359000AHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291998CF016738000AHC

Parties

Name ROBERT JAY KRAUSS
Role Appellant
Status Withdrawn
Name JOHN DAVIS L.L.C.
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Dorothy M. Burnsed
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-19
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2015-06-10
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS AN INQUIRY (COPY FILED 06/12/2015)
On Behalf Of JOHN DAVIS
Docket Date 2015-06-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2015-06-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-03
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS AN "INQUIRY" & TREATED AS A PETITION - HABEAS CORPUS (COPY FILED 06/10/2015)
On Behalf Of JOHN DAVIS
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
Florida Limited Liability 2022-07-18

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20908.96
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3933
Current Approval Amount:
3933
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3956.27

Date of last update: 01 May 2025

Sources: Florida Department of State