Search icon

LAURA DAVIS, LLC

Company Details

Entity Name: LAURA DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L22000514021
FEI/EIN Number 92-1304432
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

Agent

Name Role Address
DAVIS LAURA Agent 16200 BAY POINTE BLVD., N. FT. MYERS, FL, 33917

Manager

Name Role Address
DAVIS LAURA Manager 16200 BAY POINTE BLVD, APT. A-206, 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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State