Search icon

DAVIS BLVD, LLC - Florida Company Profile

Company Details

Entity Name: DAVIS BLVD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS BLVD, 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: 12 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L02000030125
FEI/EIN Number 26-3372075

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

Address: 163 Francis Circle, Murphy, NC, 28906, US
Mail Address: 163 Francis Circle, Murphy, NC, 28906, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON JASON C Manager 163 Francis Circle, Murphy, NC, 28906
DICKERSON KIMBERLY A Auth 163 Francis Circle, Murphy, NC, 28906
DICKERSON JASON C Agent 163 Francis CIRCLE, Murphy, FL, 28906

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 163 Francis CIRCLE, Murphy, FL 28906 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 163 Francis Circle, Murphy, NC 28906 -
REINSTATEMENT 2016-04-25 - -
CHANGE OF MAILING ADDRESS 2016-04-25 163 Francis Circle, Murphy, NC 28906 -
REGISTERED AGENT NAME CHANGED 2016-04-25 DICKERSON, JASON C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2008-04-24 DAVIS BLVD, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2012-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State