Search icon

JONATHAN S. DAVIS LLC

Company Details

Entity Name: JONATHAN S. DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000347170
Address: 160 LAGUNA CT., ST. AUGUSTINE, FL, 32086, US
Mail Address: 160 LAGUNA CT., ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JONATHAN S Agent 160 LAGUNA CT., ST. AUGUSTINE,, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN S. DAVIS VS STATE OF FLORIDA 5D2019-2114 2019-07-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-304033-CFDB

Parties

Name JONATHAN S. DAVIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-22
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 07/16/2019
On Behalf Of Jonathan S. Davis

Documents

Name Date
Florida Limited Liability 2022-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State