Search icon

THE DAVIS LAW FIRM, PLC - Florida Company Profile

Company Details

Entity Name: THE DAVIS LAW FIRM, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DAVIS LAW FIRM, PLC 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: 22 Jun 2006 (19 years ago)
Document Number: L06000063259
FEI/EIN Number 261836207

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

Mail Address: 4903 S. West Shore Blvd., TAMPA, FL, 33611, US
Address: 4903 S. West Shore Blvd., TAMPA, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KURT E Managing Member 4903 S. West Shore Blvd., TAMPA, FL, 33611
DAVIS KURT E Agent 4903 S. West Shore Blvd., TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07270900104 THE DAVIS LAW FIRM ACTIVE 2007-09-26 2027-12-31 - 4903 S. WEST SHORE BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 4903 S. West Shore Blvd., TAMPA, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2016-02-01 4903 S. West Shore Blvd., TAMPA, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 4903 S. West Shore Blvd., TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State