Search icon

A D PROPERTY OF DAVENPORT LLC - Florida Company Profile

Company Details

Entity Name: A D PROPERTY OF DAVENPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A D PROPERTY OF DAVENPORT 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: 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: 09 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: L07000014937
FEI/EIN Number 208476612

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

Address: 205 SUNWARD RUN, DAVENPORT, FL, 33896, US
Mail Address: 205 SUNWARD RUN, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIAS DIVA R Manager 205 SUNWARD RUN, DAVENPORT, FL, 33896
MEJIAS ANIBAL Manager 205 SUNWARD RUN, DAVENPORT, FL, 33896
MEJIAS DIVA R Agent 205 SUNWARD RUN, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 205 SUNWARD RUN, DAVENPORT, FL 33896 -
LC AMENDMENT AND NAME CHANGE 2010-08-20 A D PROPERTY OF DAVENPORT LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-08-20 205 SUNWARD RUN, DAVENPORT, FL 33896 -
REINSTATEMENT 2010-08-20 - -
CHANGE OF MAILING ADDRESS 2010-08-20 205 SUNWARD RUN, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2010-08-20 MEJIAS, DIVA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State