Search icon

ROBERT DAVIS INC - Florida Company Profile

Company Details

Entity Name: ROBERT DAVIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT DAVIS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Apr 2014 (11 years ago)
Document Number: P14000033013
FEI/EIN Number 46-5390507

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16304 BUCCANEER STREET, BOKEELIA, FL, 33922, US
Mail Address: 16304 BUCCANEER STREET, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT President 16304 BUCCANEER STREET, BOKEELIA, FL, 33922
DAVIS ROBERT Agent 16304 BUCCANEER STREET, BOKEELIA, FL, 33922

Court Cases

Title Case Number Docket Date Status
Robert Davis, Appellant(s), v. Jasmine Molina Cardona, Appellee(s). 5D2024-1945 2024-07-16 Open
Classification NOA Non Final - County Family - Family
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-001627

Parties

Name ROBERT DAVIS INC
Role Appellant
Status Active
Name Jasmine Molina Cardona
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description MOTION FOR JUDICIAL NOTICE IS GRANTED. COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN 5D2023-2780 and 5D2024-1047.
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Robert Davis
Docket Date 2024-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Robert Davis
Docket Date 2024-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Davis
Docket Date 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; RESPONSE ACKNOWLEDGED; MOT EOT GRANTED; IB/APX BY 9/19; OTSC DISCHARGED
View View File
Docket Date 2024-08-19
Type Response
Subtype Response
Description Response to 8/7 Order
On Behalf Of Robert Davis
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert Davis
Docket Date 2024-08-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/8/2024
On Behalf Of Robert Davis
Scott and Angeline Dodson, Robert and Cathy Davis, and Raymond and Carrie Neff Appellant(s) v. Westervelt Ecological Services, LLC, Munroe Forest & Wildlife Management, Inc. and Childs Land Clearing, LLC Appellee(s). 1D2023-0719 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
20-CA-274

Parties

Name RAYMOND NEFF
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name ROBERT DAVIS INC
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name CATHY DAVIS
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name CHILDS LAND CLEARING LLC
Role Appellee
Status Active
Representations Gary Randall Spear
Name MUNROE FOREST & WILDLIFE MANAGEMENT, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello
Name WESTERVELT ECOLOGICAL SERVICES, LLC
Role Appellee
Status Active
Representations Nathaniel Carr, Brendan N. Keeley
Name Hon. Clifton Drake
Role Judge/Judicial Officer
Status Active
Name Donald C C. Spencer
Role Lower Tribunal Clerk
Status Active
Name CARRIE NEFF
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name SCOTT DODSON
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name Angeline Dodson
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner

Docket Entries

Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CATHY DAVIS
View View File
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days 6/7/23
On Behalf Of CATHY DAVIS
Docket Date 2023-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CATHY DAVIS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days IB/ IB 30 days
On Behalf Of CATHY DAVIS
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of WESTERVELT ECOLOGICAL SERVICES, LLC
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached
PGH, LLC VS DIANA MCKAMEY, ET AL 6D2023-0324 2022-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA

Parties

Name RONALD S. DODSON
Role Appellee
Status Active
Name LEWIS A. DODSON
Role Appellee
Status Active
Name ESTATE OF DAVID K. ALSTON
Role Appellee
Status Active
Name DENISE H. SAMPSON
Role Appellee
Status Active
Name ANDREA T. NORRIS
Role Appellee
Status Active
Name CYRUS N. HEWETT
Role Appellee
Status Active
Name SYLVIA E. A. SHEPPARD
Role Appellee
Status Active
Name ROGER P. MCKAMEY
Role Appellee
Status Active
Name ROGER W. JONES, JR.
Role Appellee
Status Active
Name HERTHA MAXINE BALLANTINE
Role Appellee
Status Active
Name TERRY R. JONES
Role Appellee
Status Active
Name DOUGLAS B. DODSON
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name PGH, LLC
Role Appellant
Status Active
Representations STUART M. SILVERMAN, ESQ.
Name DONALD E. JONES
Role Appellee
Status Active
Name BARRY H. HEWETT
Role Appellee
Status Active
Name CHRISTINE A. GABEL
Role Appellee
Status Active
Name DONALD L. SHEPPARD
Role Appellee
Status Active
Name CHARLES A. JONES, JR.
Role Appellee
Status Active
Name ROBERT DAVIS INC
Role Appellee
Status Active
Name THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name GREGORY D JONES LLC
Role Appellee
Status Active
Name DAVID E. DIDSIB
Role Appellee
Status Active
Name JEFFREY ALSTON
Role Appellee
Status Active
Name ANDREA JONES RICHARDSON
Role Appellee
Status Active
Name LON E. MCKAMEY
Role Appellee
Status Active
Name ESTATE OF ETTA HEWETT
Role Appellee
Status Active
Name DIANA MCKAMEY
Role Appellee
Status Active
Representations BRIAN D. KEISACKER, ESQ., BRIAN M. BEASON, ESQ., STEPHEN DOMMERICH, ESQ.
Name DODIE H. BLAKELY
Role Appellee
Status Active
Name BRENDA T. ZIELKE
Role Appellee
Status Active
Name LYNDA G. TYNDALL
Role Appellee
Status Active

Docket Entries

Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PGH, LLC
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PGH, LLC
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 470 PAGES
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PGH, LLC
Docket Date 2022-06-17
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 by June 20, 2022.
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PGH, LLC
PGH, LLC VS DIANA MCKAMEY, ET AL 2D2022-0948 2022-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA

Parties

Name PGH, LLC
Role Appellant
Status Active
Representations STUART M. SILVERMAN, ESQ.
Name DONALD E. JONES
Role Appellee
Status Active
Name CYRUS N. HEWETT
Role Appellee
Status Active
Name SYLVIA E. A. SHEPPARD
Role Appellee
Status Active
Name DENISE H. SAMPSON
Role Appellee
Status Active
Name HERTHA MAXINE BALLANTINE
Role Appellee
Status Active
Name TERRY R. JONES
Role Appellee
Status Active
Name JEFFREY ALSTON
Role Appellee
Status Active
Name LYNDA G. TYNDALL
Role Appellee
Status Active
Name LEWIS A. DODSON
Role Appellee
Status Active
Name DAVID E. DIDSIB
Role Appellee
Status Active
Name ROBERT DAVIS INC
Role Appellee
Status Active
Name BARRY H. HEWETT
Role Appellee
Status Active
Name ANDREA JONES RICHARDSON
Role Appellee
Status Active
Name ESTATE OF ETTA HEWETT
Role Appellee
Status Active
Name ROGER P. MCKAMEY
Role Appellee
Status Active
Name DOUGLAS B. DODSON
Role Appellee
Status Active
Name DIANA MCKAMEY
Role Appellee
Status Active
Representations BRIAN D. KEISACKER, ESQ., STEPHEN DOMMERICH, ESQ., BRIAN M. BEASON, ESQ.
Name ANDREA T. NORRIS
Role Appellee
Status Active
Name BRENDA T. ZIELKE
Role Appellee
Status Active
Name DODIE H. BLAKELY
Role Appellee
Status Active
Name ROGER W. JONES, JR.
Role Appellee
Status Active
Name GREGORY D JONES LLC
Role Appellee
Status Active
Name THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name RONALD S. DODSON
Role Appellee
Status Active
Name ESTATE OF DAVID K. ALSTON
Role Appellee
Status Active
Name LON E. MCKAMEY
Role Appellee
Status Active
Name CHARLES A. JONES, JR.
Role Appellee
Status Active
Name DONALD L. SHEPPARD
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTINE A. GABEL
Role Appellee
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PGH, LLC
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 470 PAGES
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PGH, LLC
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PGH, LLC
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PGH, LLC
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-17
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 by June 20, 2022.
ROBERT DAVIS, VS THE STATE OF FLORIDA, 3D2019-1503 2019-07-31 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-33010

Parties

Name ROBERT DAVIS INC
Role Appellant
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General

Docket Entries

Docket Date 2019-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 12, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-11-12
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERT DAVIS
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
NERMINE HANNA VS PENNYMAC HOLDINGS, LLC, ET AL. SC2019-1013 2019-06-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-1400

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005167XXXXMB

Parties

Name Nermine Hanna
Role Petitioner
Status Active
Representations Mr. James R. Ackley
Name Annie Wills
Role Respondent
Status Active
Name ROBERT DAVIS INC
Role Respondent
Status Active
Name GARDEN VILLAS TOWNHOUSES HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name Village of Palmetto Bay, Florida
Role Respondent
Status Active
Name Patricia T. Connor
Role Respondent
Status Active
Name PENNYMAC HOLDINGS, LLC
Role Respondent
Status Active
Representations Nancy M. Wallace, Jason Joseph, William P. Heller, Eric M. Levine
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 1, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-08-20
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated.
Docket Date 2019-08-13
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Petitioner's Motion to Reinstate Appeal
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-08-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-08-07
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated July 2, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. (8/20/19: REINSTATED)
Docket Date 2019-07-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PennyMac Holdings, LLC
View View File
Docket Date 2019-06-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of PennyMac Holdings, LLC
View View File
Docket Date 2019-06-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-06-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Nermine Hanna
View View File
ROBERT DAVIS VS STATE OF FLORIDA 2D2018-2403 2018-06-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-7650-XX

Parties

Name ROBERT DAVIS INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2018-09-04
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 STATE OF FLORIDA
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT DAVIS
Docket Date 2018-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ RODDENBERY - 214 PAGES
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND FOR THE TRANSCRIPTION OF TRANSCRIPTS OF EVIDENTIARY HEARING AND DISCOVERY
On Behalf Of ROBERT DAVIS
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary ~ The appellant's motion for extension of time to serve the initial brief is denied as premature. The initial brief is not due until 30 days after service of the record on appeal, which has not yet occurred. See Fla. R. App. P. 9.141(b)(3)(C). Appellant's request for documents from the circuit court clerk is denied without prejudice to file a motion to supplement the record after the record is transmitted. See Fla. R. App. P. 9.141(b)(3)(B).
Docket Date 2018-07-09
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 ROBERT DAVIS
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-20
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT DAVIS
Docket Date 2018-06-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ROBERT LEE DAVIS VS STATE OF FLORIDA 4D2014-1410 2014-04-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561991CF000337A

Parties

Name ROBERT DAVIS INC
Role Appellant
Status Active
Representations Fran Olenthia Ross, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's Argument in Support of Defendant¿s Motion to Correct Illegal Sentence filed April 23, 2014, is hereby stricken as unauthorized, without prejudice to filing an initial brief in compliance with the Florida Rules of Appellate Procedure.
Docket Date 2014-04-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (STRICKEN 4/30/14)ARGUMENT IN SUPPORT OF MOTION TO CORRECT ILLEGAL SENTENCE. AA Fran Olenthia Ross 0747785
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APP 13-3969
On Behalf Of ROBERT DAVIS
Docket Date 2014-04-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of Clerk - St. Lucie
Docket Date 2014-04-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ROBERT DAVIS VS STATE OF FLORIDA 2D2012-2423 2012-05-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-08612 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-01081 CFANO

Parties

Name ROBERT DAVIS INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-06-01
Type Response
Subtype Reply
Description REPLY ~ to show cause
On Behalf Of ROBERT DAVIS
Docket Date 2012-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT DAVIS
Docket Date 2012-05-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ wall/JB
Docket Date 2012-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate filed 5/17/12
On Behalf Of ROBERT DAVIS
Docket Date 2012-05-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17448119 0420600 1985-05-06 3600 LAKE BAYSHORE DRIVE, BUILDING 16-R, BRADENTON, FL, 33507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-05-06
Case Closed 1986-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1985-06-12
Abatement Due Date 1985-06-16
Nr Instances 2
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8115778909 2021-05-11 0455 PPP 181 SW 75th Ter, Plantation, FL, 33317-3249
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20806
Loan Approval Amount (current) 20806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3249
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9879498706 2021-04-09 0491 PPP 5961 Westgate Dr Apt 2015, Orlando, FL, 32835-5018
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20468
Loan Approval Amount (current) 20468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-5018
Project Congressional District FL-10
Number of Employees 1
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20614.92
Forgiveness Paid Date 2022-01-03
2018629003 2021-05-14 0455 PPP 9481 Highland Oak Dr, Tampa, FL, 33647-2542
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2542
Project Congressional District FL-15
Number of Employees 1
NAICS code 561730
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 17913.09
Forgiveness Paid Date 2022-07-19
5190948701 2021-04-02 0455 PPS 1660 just, St. Cloud, FL, 34771
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) 13170
Loan Approval Amount (current) 13170
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 St. Cloud, OSCEOLA, FL, 34771
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13244.26
Forgiveness Paid Date 2021-10-25
9187209009 2021-05-29 0455 PPP 200 E Ocean Ave Apt 9, Boynton Beach, FL, 33435-4551
Loan Status Date 2021-10-20
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-4551
Project Congressional District FL-22
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20881.52
Forgiveness Paid Date 2021-09-07
8291768905 2021-05-11 0455 PPP 8633 Narcissus Ave, Seminole, FL, 33777-3339
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-3339
Project Congressional District FL-13
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 20919.38
Forgiveness Paid Date 2021-10-29
1117517907 2020-06-10 0455 PPP 1660 Justin Matthew Way, St. Cloud, FL, 34771-8622
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) 5561
Loan Approval Amount (current) 5561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Cloud, OSCEOLA, FL, 34771-8622
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5618.29
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
888650 Intrastate Non-Hazmat - 50000 1999 1 1 Exempt For Hire
Legal Name ROBERT DAVIS
DBA Name R D DAVIS
Physical Address 2724 HUGHES ROAD, LAKE HAMILTON, FL, 33851, US
Mailing Address POST OFFICE BOX 415, LAKE HAMILTON, FL, 33851, US
Phone (941) 439-1119
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State