Search icon

DAVENPORT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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