DAVIS FLOORS, LLC - Florida Company Profile

Entity Name: | DAVIS FLOORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS FLOORS, 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: |
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: | 30 Dec 2003 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | L04000001427 |
FEI/EIN Number |
800777583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1670 US-1, St Augustine, FL, 32084, US |
Mail Address: | 1670 US-1, St Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JASON C | Managing Member | 1670 US-1, St Augustine, FL, 32084 |
DAVIS JASON C | Agent | 1670 US-1, St Augustine, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000010000 | DAVIS FLOORS & MORE | EXPIRED | 2012-01-31 | 2017-12-31 | - | 100 TIMBERWOOD TERRACE, EAST PALATKA, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 1670 US-1, St Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 1670 US-1, St Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 1670 US-1, St Augustine, FL 32084 | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-10 | DAVIS FLOORS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-04-21 | DAVIS, JASON C | - |
LC NAME CHANGE | 2011-09-12 | JASON DAVIS BUILT, LLC | - |
CANCEL ADM DISS/REV | 2009-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment and Name Change | 2017-04-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-09 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State