Entity Name: | DAVIS FAMILY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS FAMILY PROPERTIES, 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: | 16 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2013 (12 years ago) |
Document Number: | L06000050863 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6134 State Road 66, Zolfo Springs, FL, 33890, US |
Mail Address: | 6134 STATE ROAD 66, ZOLFO SPRINGS, FL, 33890 |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damboise Elizabeth A | Manager | 6134 State Road 66, Zolfo Springs, FL, 33890 |
Damboise Michael K | Manager | 6134 State Road 66, Zolfo Springs, FL, 33890 |
MCCLURE JOHN K | Agent | 211 S. RIDGEWOOD DRIVE, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-21 | 6134 State Road 66, Zolfo Springs, FL 33890 | - |
REINSTATEMENT | 2013-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-05 | 211 S. RIDGEWOOD DRIVE, SEBRING, FL 33870 | - |
CANCEL ADM DISS/REV | 2008-09-05 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-05 | 6134 State Road 66, Zolfo Springs, FL 33890 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-11-10 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State