Search icon

DAVIS GENERAL CONTRACTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DAVIS GENERAL CONTRACTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS GENERAL CONTRACTORS, L.L.C. 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000076988
FEI/EIN Number 201786469

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

Address: 2301 TAMIAMI TRAIL NORTH, Nokomis, FL, 34275, US
Mail Address: 2301 TAMIAMI TRAIL NORTH, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RANDALL L Managing Member 2301 Tamiami Trail North, Nokomis, FL, 34275
DAVIS RANDALL L Agent 2301 Tamiami Trail North, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2301 TAMIAMI TRAIL NORTH, Suite G, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-04-30 2301 TAMIAMI TRAIL NORTH, Suite G, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2301 Tamiami Trail North, Suite G, Nokomis, FL 34275 -
REINSTATEMENT 2012-07-13 - -
LC AMENDMENT AND NAME CHANGE 2012-07-13 DAVIS GENERAL CONTRACTORS, L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023219 LAPSED CA086438MB PALM BEACH CTY CIR CIV 2008-10-15 2013-12-17 $56996.24 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNAB ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State