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. |
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 |
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 |
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 |
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 | - | - |
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