Entity Name: | DAVESTIME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVESTIME 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: | 06 Nov 2006 (18 years ago) |
Date of dissolution: | 29 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | L06000107292 |
FEI/EIN Number |
205947644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 W Shore Dr, Summerland, FL, 33042, US |
Mail Address: | 665 W shore Dr., Summerland, FL, 33043, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHETZEL DAVID E | Managing Member | 665 W Shore Dr, Summerland, FL, 33042 |
WHETZEL DAVID E | Agent | 665 W Shore Dr, Summerland, FL, 33042 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000061572 | KEY Z PAINTING AND CARPENTRY | EXPIRED | 2012-06-20 | 2017-12-31 | - | PO 430228, BIG PINE KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 665 W Shore Dr, Summerland, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 665 W Shore Dr, Summerland, FL 33042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 665 W Shore Dr, Summerland, FL 33042 | - |
LC AMENDMENT | 2009-03-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-12-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State