Search icon

LAURA DAVIS, LLC - Florida Company Profile

Company Details

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

LAURA 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: 07 Dec 2022 (2 years ago)
Document Number: L22000514021
FEI/EIN Number 92-1304432

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

Address: 16200 BAY POINTE BLVD., A-206, N. FT. MYERS, FL, 33917, US
Mail Address: 16200 BAY POINTE BLVD., A-206, N. FT. MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LAURA Manager 16200 BAY POINTE BLVD, APT. A-206, N. FT. MYERS, FL, 33917
DAVIS LAURA Agent 16200 BAY POINTE BLVD., N. FT. MYERS, FL, 33917

Court Cases

Title Case Number Docket Date Status
ROGER MALOCH VS LAURA DAVIS F/K/A LAURA MALOCH 5D2021-2493 2021-10-07 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2007-DR-0920

Parties

Name Roger Maloch
Role Appellant
Status Active
Representations William S. Graessle
Name LAURA DAVIS, LLC
Role Appellee
Status Active
Representations Andrew T. Morgan, Rebecca Bowen Creed, Carol A. Caldwell
Name Hon. Joan Anthony
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AE MOT ATTY FEES GRANTED
Docket Date 2022-09-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roger Maloch
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/15
On Behalf Of Roger Maloch
Docket Date 2022-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/12 ORDER
On Behalf Of Laura Davis
Docket Date 2022-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Laura Davis
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Laura Davis
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/17
On Behalf Of Laura Davis
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/18
On Behalf Of Laura Davis
Docket Date 2022-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roger Maloch
Docket Date 2022-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 81 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-01-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 2/16; IB W/IN 30 DYS
Docket Date 2022-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Roger Maloch
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laura Davis
Docket Date 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 6841 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/27/22
Docket Date 2021-12-24
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Roger Maloch
Docket Date 2021-12-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DYS RESPOND TO NOTICE OF INABILITY
Docket Date 2021-12-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Roger Maloch
Docket Date 2021-10-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA William S. Graessle 498858
On Behalf Of Roger Maloch
Docket Date 2021-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew T. Morgan 0013769
On Behalf Of Laura Davis
Docket Date 2021-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Roger Maloch
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/21
On Behalf Of Roger Maloch
Docket Date 2021-10-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LAURA DAVIS F/K/A LAURA MALOCH VS ROGER MALOCH 5D2018-2490 2018-08-02 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR07-920

Parties

Name LAURA DAVIS, LLC
Role Appellant
Status Active
Representations Andrew T. Morgan, Rebecca Bowen Creed, MICHAEL M. GIEL, G. Glen Warren
Name Roger Maloch
Role Appellee
Status Active
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED TO TRIAL COURT WITH INSTRUCTIONS TO REMAND
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2019-10-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT NOT TO APPEAR AT OA
On Behalf Of Roger Maloch
Docket Date 2019-08-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laura Davis
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laura Davis
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ BY 4/29/19
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ RB DUE W/I 30 DYS.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laura Davis
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR, IN THE ALTERNATIVE, EXTENSION OF TIME
On Behalf Of Laura Davis
Docket Date 2019-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roger Maloch
Docket Date 2019-01-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2019-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laura Davis
Docket Date 2019-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/20 ORDER
On Behalf Of Laura Davis
Docket Date 2019-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laura Davis
Docket Date 2019-01-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Laura Davis
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/4.
Docket Date 2019-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laura Davis
Docket Date 2018-12-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF OBJECTION TO THE MOTION FOR EXTENSION OF TIME
On Behalf Of Laura Davis
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laura Davis
Docket Date 2018-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 74 PAGES - TRANSCRIPT
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/24
On Behalf Of Laura Davis
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of Laura Davis
Docket Date 2018-08-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL M. GIEL 0017676
On Behalf Of Laura Davis
Docket Date 2018-08-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Roger Maloch
Docket Date 2018-08-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/1/18
On Behalf Of Laura Davis
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-01
Florida Limited Liability 2022-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125538701 2021-03-30 0491 PPS 1213 Legg Dr, Apopka, FL, 32712-6498
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20028
Loan Approval Amount (current) 20028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-6498
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20116.89
Forgiveness Paid Date 2021-09-13
3024478610 2021-03-16 0491 PPP 1213 Legg Dr, Apopka, FL, 32712-6498
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20028
Loan Approval Amount (current) 20028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-6498
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20124.57
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State