Search icon

RODNEY DAVIS LLC - Florida Company Profile

Company Details

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

RODNEY 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: 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: 14 Aug 2024 (7 months ago)
Document Number: L24000357150
Address: 703 LEFFINGWELL AVE, ELLENTON, FL, 34222
Mail Address: 706 LEFFINGWELL AVENUE, RODNEY DAVIS, ELLENTON, FL, 34222, UN
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RODNEY Manager 706 LEFFINGWELL AVENUE, RODNEY DAVIS, ELLENTON, FL, 34222
DAVIS RODNEY Agent 706 LEFFINGWELL AVENUE, ELLENTON, FL, 34222

Court Cases

Title Case Number Docket Date Status
KATHLEEN DAVIS and RODNEY DAVIS VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc. 4D2018-3356 2018-11-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009394XXXXMB

Parties

Name KATHLEEN DAVIS
Role Appellant
Status Active
Name RODNEY DAVIS LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK NATIONAL TRUST ETC.
Role Appellee
Status Active
Representations Kimberly S. Mello, Joseph H. Picone, Jarret Ian Berfond

Docket Entries

Docket Date 2018-12-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
Docket Date 2019-03-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellants’ March 21, 2019 response, it is ORDERED that appellee’s March 15, 2019 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jursidiction. Thomas v. Silvers, 748 So. 2d 263 (Fla. 1999) (holding that “an order denying a motion to dismiss which is based on untimely service under rule 1.070(j) is not an order which determines ‘jurisdiction of the person’ and therefore is not an order which is directly appealable under rule 9.130(a)(3)(C)(i)”).TAYLOR, CIKLIN and LEVINE, JJ., concur.
Docket Date 2019-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of RODNEY DAVIS
Docket Date 2019-03-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2019-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 17, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2019-01-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of RODNEY DAVIS
Docket Date 2019-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATHLEEN DAVIS
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2018-12-17
Type Order
Subtype Order
Description ORD-Granting Clarification ~ Upon consideration of appellants' November 26, 2018 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i). Further, ORDERED that appellants' December 14, 2018 request for clarification is granted. The appellants shall serve the initial brief and accompanying appendix within thirty (30) days from the date of this order.
Docket Date 2018-11-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODNEY DAVIS
Docket Date 2018-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Florida Limited Liability 2024-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251778506 2021-03-05 0491 PPP 5425 Pecan Rd, Ocala, FL, 34472-6229
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-6229
Project Congressional District FL-06
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21084
Forgiveness Paid Date 2021-08-03
7107928803 2021-04-21 0491 PPS 5425 Pecan Rd, Ocala, FL, 34472-6229
Loan Status Date 2023-01-24
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 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-6229
Project Congressional District FL-06
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21156.05
Forgiveness Paid Date 2022-11-23
3484308704 2021-03-31 0491 PPP 2620 N E St, Pensacola, FL, 32501-1380
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32501-1380
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7610.75
Forgiveness Paid Date 2022-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State