Search icon

DAVESTIME LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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