Search icon

DAVIS HERITAGE GP HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DAVIS HERITAGE GP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS HERITAGE GP HOLDINGS, 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: 19 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000034300
FEI/EIN Number 721551302

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

Address: 20725 S.W. 46TH AVENUE, NEWBERRY, FL, 32669
Mail Address: 20725 S.W. 46TH AVENUE, NEWBERRY, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAVIS HERITAGE GP HOLDINGS, LLC, MISSISSIPPI 854138 MISSISSIPPI

Key Officers & Management

Name Role Address
DAVIS STEFAN M Managing Member 20725 SW 46 AVE, NEWBERRY, FL, 32669
DAVIS STEFAN M Agent 20725 SW 46 Avenue, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 DAVIS, STEFAN M -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 20725 SW 46 Avenue, Newberry, FL 32669 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-13
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State