Company Details
Entity Name: |
JOSEPH DAVIS LLC |
Jurisdiction: |
FLORIDA |
Filing Type: |
Florida Limited Liability Company |
Status: |
Inactive
|
Date Filed: |
27 Nov 2023 (a year ago)
|
Date of dissolution: |
27 Sep 2024 (5 months ago)
|
Last Event: |
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
Event Date Filed: |
27 Sep 2024 (5 months ago)
|
Document Number: |
L23000526789 |
Address: |
14331 GNATCATCHER TER, LAKEWOOD RANCH 34202 |
Mail Address: |
14331 GNATCATCHER TER, LAKEWOOD RANCH 34202 |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
DAVIS, JOSEPH R, II
|
Agent
|
14331 GNACATCHER TER, LAKEWOOD RANCH, FL 34202
|
Authorized Member
Name |
Role |
Address |
DAVIS, JOSEPH R, II
|
Authorized Member
|
14331 GNATCATCHER TER, LAKEWOOD RANCH, FL 34202
|
Events
Event Type |
Filed Date |
Value |
Description |
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
2024-09-27
|
No data
|
No data
|
Court Cases
Title |
Case Number |
Docket Date |
Status |
|
JOSEPH DAVIS VS STATE OF FLORIDA
|
5D2023-3354
|
2023-11-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Habeas Corpus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CF-032865-A
|
Parties
Name |
JOSEPH DAVIS LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Brevard Public Defender, Robert Blaise Trettis
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. Charles G. Crawford
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-01-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-12-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-12-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2023-12-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 11/16/2023 ORDER - CRT OF SVC 11/29/2023
|
On Behalf Of |
Joseph Davis
|
|
Docket Date |
2023-11-16
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/I 15 DAYS; AMENDED PET W/I 15 DAYS
|
|
Docket Date |
2023-11-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ CRT OF SVC 11/6/2023
|
On Behalf Of |
Joseph Davis
|
|
Docket Date |
2023-11-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF4:No Fee-Habeas Corpus
|
|
Docket Date |
2023-11-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
Date of last update: 09 Feb 2025
Sources:
Florida Department of State