Search icon

JOSE DAVILA LLC - Florida Company Profile

Company Details

Entity Name: JOSE DAVILA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE DAVILA 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: 26 Feb 2024 (a year ago)
Document Number: L24000093596
Address: 1820 10TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 1820 10TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA JOSE L Manager 1820 10TH AVE NE, NAPLES, FL, 34120
DAVILA JOSE L Agent 1820 10TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1820 10TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-10-01 1820 10TH AVE NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1820 10TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-10-01 1820 10TH AVE NE, NAPLES, FL 34120 -

Court Cases

Title Case Number Docket Date Status
JOSE DAVILA VS STATE OF FLORIDA 2D2018-4544 2018-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-385F

Parties

Name JOSE DAVILA LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CARLY J. ROBBINS - GILBERT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Lara Elyssa Breslow, Esq.
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSE DAVILA
Docket Date 2019-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE DAVILA
Docket Date 2018-12-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ TRIAL COUNSEL'S MOTION TO WITHDRAW FROM FURTHER REPRESENTATION
On Behalf Of JOSE DAVILA
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-15
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE DAVILA
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-03-11
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 JOSE DAVILA
Docket Date 2019-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE DAVILA
Docket Date 2019-02-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOSE DAVILA
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MASON, 249 PGS.
On Behalf Of CHARLOTTE CLERK
Docket Date 2019-01-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for appellant's motion to withdraw is granted. The 20th Circuit Public Defender’s office has now been appointed as appellant’s counsel.
JOSE DAVILA VS STATE OF FLORIDA 4D2018-1484 2018-05-15 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-8239 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8388 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-7400 CF10A

Parties

Name JOSE DAVILA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that petitioner’s May 15, 2018 petition alleging ineffective assistance of appellate counsel is denied. WARNER, MAY and FORST, JJ., concur.
Docket Date 2018-05-16
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2018-05-15
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of JOSE DAVILA
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
JOSE DAVILA VS STATE OF FLORIDA 4D2018-1136 2018-04-11 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-7400 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8388 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8239 CF10A

Parties

Name JOSE DAVILA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the April 11, 2018 petition for writ of habeas corpus is denied.GERBER, C.J., CIKLIN and LEVINE, JJ., concur.
Docket Date 2018-04-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-04-11
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of JOSE DAVILA
JOSE DAVILA VS STATE OF FLORIDA 4D2017-3612 2017-11-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-7400CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8388CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-8239CF10A

Parties

Name JOSE DAVILA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of JOSE DAVILA
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE DAVILA
Docket Date 2017-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (RECEIVED ON 10/30/2017)
On Behalf Of JOSE DAVILA
JOSE DAVILA VS STATE OF FLORIDA 4D2017-3095 2017-09-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-7400CF10

Parties

Name JOSE DAVILA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name HON. MATTHEW ISAAC DESTRY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner has failed to comply with this Court's October 5, 2017 order requiring an appendix in this proceeding as required by Florida Rule of Appellate Procedure 9.100(g). The petition for writ of mandamus is dismissed. See Fla. R. App. P. 9.220(a).MAY, CIKLIN and LEVINE, JJ., concur.
Docket Date 2017-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's October 6, 2017 motion for extension of time is granted. The time for petitioner to file an appendix is extended thirty (30) days from the date of this order.
Docket Date 2017-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE DAVILA
Docket Date 2017-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2017-10-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-09-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE DAVILA
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2024-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581468807 2021-04-10 0455 PPP 9601 Fontainebleau Blvd, Miami, FL, 33172-6812
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2617
Loan Approval Amount (current) 2617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-6812
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2633.87
Forgiveness Paid Date 2021-12-08
2905498905 2021-04-27 0455 PPS 9601 Fontainebleau Blvd, Miami, FL, 33172-6812
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2617
Loan Approval Amount (current) 2617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-6812
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2627.76
Forgiveness Paid Date 2021-09-29
4476308208 2020-08-06 0455 PPP 404 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880-4453
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1455
Loan Approval Amount (current) 1455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33880-4453
Project Congressional District FL-18
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1471.7
Forgiveness Paid Date 2021-10-04
5995377403 2020-05-13 0455 PPP 11292 NW 65th st, Doral, FL, 33178
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6458.13
Forgiveness Paid Date 2021-04-13
5836518701 2021-04-03 0491 PPP 1217 Garden Isle Ct, Orlando, FL, 32824-6218
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1007
Loan Approval Amount (current) 1007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-6218
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1011.98
Forgiveness Paid Date 2021-09-29
3326608400 2021-02-04 0491 PPP 1648 Peregrine Falcons Way, Orlando, FL, 32837-8050
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4020
Loan Approval Amount (current) 4020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-8050
Project Congressional District FL-09
Number of Employees 1
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4035.86
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State