Entity Name: | 1714 DAVIDSON STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1714 DAVIDSON STREET, 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: |
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: | 01 Nov 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000106393 |
FEI/EIN Number |
204085695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14418 PAVION COURT, JACKSONVILLE, FL, 32223, US |
Mail Address: | 14418 PAVION COURT, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER CYNTHIA B | Managing Member | 10640 Griffin Road #105, Cooper City, FL, 33328 |
HERNANDEZ CHRISTOPHER | Managing Member | 14418 PAVION COURT, JACKSONVILLE, FL, 32223 |
HERNANDEZ ANDREA | Managing Member | 14418 PAVION COURT, JACKSONVILLE, FL, 32223 |
SCHNEIDER WALTER B | Managing Member | 10640 Griffin Road #105, Cooper City, FL, 33328 |
SCHNEIDER WALTER B | Agent | 10640 Griffin Road #105, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 10640 Griffin Road #105, Cooper City, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-05 | 14418 PAVION COURT, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2009-04-05 | 14418 PAVION COURT, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-05 | SCHNEIDER, WALTER B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-04-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State