Search icon

DAVID PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DAVID PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID PROPERTIES, 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: 19 Dec 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: L00000015722
FEI/EIN Number 593157687

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

Address: 4533 SUNBEAM RD. #805, JACKSONVILLE, FL, 32257, US
Mail Address: 4533 SUNBEAM RD. #805, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID GEORGINA M Managing Member 4533 SUNBEAM RD. #805, JACKSONVILLE, FL, 32257
DAVID GEORGINA M Agent 4533 SUNBEAM ROAD #805, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043463 SUNBEAM WAREHOUSE ACTIVE 2020-04-20 2025-12-31 - 4533 SUNBEAM RD #805, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-07 4533 SUNBEAM RD. #805, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-03-07 4533 SUNBEAM RD. #805, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 4533 SUNBEAM ROAD #805, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2011-01-20 DAVID, GEORGINA M -
LC AMENDMENT 2009-12-24 - -
REINSTATEMENT 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State