Search icon

JOSEPH DAVIS LLC - Florida Company Profile

Company Details

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

JOSEPH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000526789
Address: 14331 GNATCATCHER TER, LAKEWOOD RANCH, 34202
Mail Address: 14331 GNATCATCHER TER, LAKEWOOD RANCH, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOSEPH RII Authorized Member 14331 GNATCATCHER TER, LAKEWOOD RANCH, FL, 34202
DAVIS JOSEPH RII Agent 14331 GNACATCHER TER, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805938802 2021-04-23 0491 PPP 533 N Nova Rd Ste 111D, Ormond Beach, FL, 32174-4421
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-4421
Project Congressional District FL-06
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.87
Forgiveness Paid Date 2021-10-06
5792549006 2021-05-22 0455 PPP 225 NW 40th St, Miami, FL, 33127-2932
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2932
Project Congressional District FL-24
Number of Employees 1
NAICS code 713940
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16337.12
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State