Search icon

DAVINCI REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DAVINCI REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVINCI REALTY, 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: 16 May 2007 (18 years ago)
Date of dissolution: 23 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2017 (8 years ago)
Document Number: L07000052255
FEI/EIN Number 260184773

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

Address: 28901 TRAILS EDGE BLVD, 206, BONITA SPRINGS, FL, 34134-7588, US
Mail Address: 28901 TRAILS EDGE BLVD, 206, BONITA SPRINGS, FL, 34134-7588, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELBROCK KENNETH R Manager 269 BAREFOOT BEACH BLVD UNIT 404, BONITA SPRINGS, FL, 341342513
PENN SARA J Auth 28901 TRAILS EDGE BLVD #206, BONITA SPRINGS, FL, 34134
EDELBROCK KENNETH R Agent 28901 TRAILS EDGE BLVD, BONITA SPRINGS, FL, 341347588

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 28901 TRAILS EDGE BLVD, 206, BONITA SPRINGS, FL 34134-7588 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 28901 TRAILS EDGE BLVD, 206, BONITA SPRINGS, FL 34134-7588 -
CHANGE OF MAILING ADDRESS 2010-04-25 28901 TRAILS EDGE BLVD, 206, BONITA SPRINGS, FL 34134-7588 -
REGISTERED AGENT NAME CHANGED 2008-03-16 EDELBROCK, KENNETH R -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State