Entity Name: | DAVENPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVENPORT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jan 2002 (23 years ago) |
Date of dissolution: | 05 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | L02000001473 |
FEI/EIN Number |
010577181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 BROADWAY, 103, KISSIMMEE, FL, 34741 |
Mail Address: | 120 BROADWAY, 103, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEEPLES JAMES C | Manager | 2724 LUCAS LAKES LANE, KISSIMMEE, FL, 34744 |
HEMPHILL JAMES C | Agent | 1134 NEW YORK AVE, SAINT CLOUD, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08217700150 | JOANIE'S DINER | EXPIRED | 2008-08-04 | 2013-12-31 | - | 1200 BROADWAY STE 103, KISSIMMEE, FL, 32741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 120 BROADWAY, 103, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 120 BROADWAY, 103, KISSIMMEE, FL 34741 | - |
CANCEL ADM DISS/REV | 2006-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 1134 NEW YORK AVE, SAINT CLOUD, FL 34769 | - |
REINSTATEMENT | 2004-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-19 | HEMPHILL, JAMES C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000379127 | TERMINATED | 1000000714258 | OSCEOLA | 2016-05-27 | 2036-06-17 | $ 3,274.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State