Search icon

LISA M. DAVIS, LLC

Company Details

Entity Name: LISA M. DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (20 years ago)
Document Number: L01000006380
FEI/EIN Number 651097941
Address: 333 6th Avenue West, BRADENTON, FL, 34205, US
Mail Address: 333 6th Avenue West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972054476 2016-10-19 2016-10-19 351 6TH AVE W, BRADENTON, FL, 342058820, US 351 6TH AVE W, BRADENTON, FL, 342058820, US

Contacts

Phone +1 941-737-8897

Authorized person

Name DR. LISA M DAVIS
Role MANAGING MEMBER
Phone 9417378897

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH4468
State FL
Is Primary Yes

Agent

Name Role Address
DAVIS LISA M Agent 7522 Camden Harbour Dr., BRADENTON, FL, 34212

Managing Member

Name Role Address
DAVIS LISA M Managing Member 7522 Camden Harbour Dr., BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002913 LIVE HAPPY TODAY ACTIVE 2025-01-07 2030-12-31 No data 333 6TH AVENUE WEST, BRADENTON, FL, 34205
G18000063130 HAPPY2BE EXPIRED 2018-05-29 2023-12-31 No data 7522 CAMDEN HARBOUR DR., BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 333 6th Avenue West, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2023-01-04 333 6th Avenue West, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2017-01-08 DAVIS, LISA M No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 7522 Camden Harbour Dr., BRADENTON, FL 34212 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3595748100 2020-07-15 0455 PPP 351 6TH AVE W, BRADENTON, FL, 34205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11974.24
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State