Search icon

JOSEPH DAVIS LLC

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

Documents

Name Date
Florida Limited Liability 2023-11-27

Date of last update: 09 Feb 2025

Sources: Florida Department of State