Search icon

BILL DAVIS ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: BILL DAVIS ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILL DAVIS ENGINEERING, 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: 19 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: L07000029873
FEI/EIN Number 208788883

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

Address: 233 TIDES RD, WINTER SPRINGS, FL, 32708, US
Mail Address: 233 TIDES RD, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER REBECCA Auth 233 TIDES RD, WINTER SPRINGS, FL, 32708
MILLER REBECCA Agent 233 TIDES RD, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118422 ELM PRODUCT DESIGN AND DEVELOPMENT EXPIRED 2016-11-01 2021-12-31 - 1043 SEMINOLA BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 233 TIDES RD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2019-02-27 233 TIDES RD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2019-02-27 MILLER, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 233 TIDES RD, WINTER SPRINGS, FL 32708 -
LC AMENDMENT 2012-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State