Entity Name: | DAVIS RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS RESOURCES 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: | 29 Jun 2007 (18 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | L07000068530 |
FEI/EIN Number |
261387172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21502 Rio Oro Drive, Cornelius, NC, 28031, US |
Mail Address: | 21502 Rio Oro Drive, Cornelius, NC, 28031, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESAREY LORI | Manager | 1585 SANTA BARBARA BLVD., STE B, THE VILLAGES, FL, 32159 |
DAVIS DEANNA L | Manager | 21502 Rio Oro Drive, Cornelius, NC, 28031 |
Condon Sandra | Agent | 795 Oldsmar Terrace, THE VILLAGES, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000001605 | SUMTER SECURITY | EXPIRED | 2018-01-03 | 2023-12-31 | - | 1585 SANTA BARBARA BLVD, THE VILLAGES, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 21502 Rio Oro Drive, Cornelius, NC 28031 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 21502 Rio Oro Drive, Cornelius, NC 28031 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | Condon, Sandra | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 795 Oldsmar Terrace, THE VILLAGES, FL 32163 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State