Search icon

(MS) JEROME H. DAVIS INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: (MS) JEROME H. DAVIS INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

(MS) JEROME H. DAVIS INTERIORS 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: 28 Jul 2005 (20 years ago)
Document Number: L05000075510
FEI/EIN Number 454366557

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

Address: 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL, 32605, US
Mail Address: 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARREON AMANDA D Manager 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL, 32605
CARREON AMANDA D Agent 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004997 A DIVINE CLOSET ACTIVE 2025-01-11 2030-12-31 - 4509 NW 23RD AVENUE, SUITE 19C, GAINESVILLE, FL, 32605
G24000115622 ROSE WADE INTERIOR DESIGN ACTIVE 2024-09-16 2029-12-31 - 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2024-01-14 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 4509 NW 23RD AVE, SUITE 19C, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2012-02-08 CARREON, AMANDA DMS -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State