Search icon

B. DAVIS VENTURES, L.L.C. - Florida Company Profile

Company Details

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

B. DAVIS VENTURES, 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: 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: 23 Nov 2004 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L04000085292
FEI/EIN Number 202095705

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

Address: 337 Oak Street, Hollywood, FL, 33019, US
Mail Address: 337 Oak Street, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS FRED memb 7580 FAIRWAY TRAIL, BOCA RATON, FL, 33487
DAVIS COMMINGS MIRIAM Member 9601 COLLINS AVE APT 1509, BAL HARBOUR, FL, 33154
Davis Bruce A Manager 337 Oak Street, Hollywood, FL, 33019
Davis Bruce A Agent 337 Oak Street, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 337 Oak Street, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-04-27 337 Oak Street, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Davis, Bruce Allen -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 337 Oak Street, Hollywood, FL 33019 -
LC DISSOCIATION MEM 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
CORLCDSMEM 2015-12-21

Date of last update: 01 May 2025

Sources: Florida Department of State