Search icon

CLINT S. DAVIS, LLC - Florida Company Profile

Company Details

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

CLINT S. DAVIS, 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: 23 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2011 (14 years ago)
Document Number: L05000018319
FEI/EIN Number 760816803

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

Mail Address: 17835 NW 278th Ave, ALACHUA, FL, 32615, US
Address: 3775 NW 92nd Trail, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CLINT S Manager 17835 NW 278th Ave, ALACHUA, FL, 32615
DAVIS CLINT S Agent 17835 NW 278th Ave, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005810 DAVIS SITE PREP ACTIVE 2023-01-12 2028-12-31 - 17835 NW 278TH AVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 3775 NW 92nd Trail, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 17835 NW 278th Ave, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2019-03-23 3775 NW 92nd Trail, LAKE BUTLER, FL 32054 -
REINSTATEMENT 2011-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State