Search icon

DAVIS CAPITAL MANAGEMENT LLC

Company Details

Entity Name: DAVIS CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: L08000020813
FEI/EIN Number 262256100
Address: 4788 HODGES BLVD. STE #201, JACKSONVILLE, FL, 32224, US
Mail Address: 4788 HODGES BLVD. STE #201, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1811806 4788 HODGES BLVD, SUITE 201, JACKSONVILLE, FL, 32224 4788 HODGES BLVD, SUITE 201, JACKSONVILLE, FL, 32224 9042230510

Filings since 2024-10-01

Form type 13F-HR
File number 028-20251
Filing date 2024-10-01
Reporting date 2024-09-30
File View File

Filings since 2024-07-02

Form type 13F-HR
File number 028-20251
Filing date 2024-07-02
Reporting date 2024-06-30
File View File

Filings since 2024-04-05

Form type 13F-HR
File number 028-20251
Filing date 2024-04-05
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-20251
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2020-07-29

Form type 13F-HR
File number 028-20251
Filing date 2020-07-29
Reporting date 2020-06-30
File View File

Filings since 2020-05-13

Form type 13F-HR
File number 028-20251
Filing date 2020-05-13
Reporting date 2020-03-31
File View File

Agent

Name Role Address
DAVIS TROY M Agent 4788 HODGES BLVD. STE #201, JACKSONVILLE, FL, 32224

President

Name Role Address
DAVIS TROY M President 4788 Hodges Blvd Suite#201, JACKSONVILLE, FL, 32224

Chie

Name Role Address
Murphy John C Chie 4788 HODGES BLVD. STE #201, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4788 HODGES BLVD. STE #201, JACKSONVILLE, FL 32224 No data
LC AMENDMENT AND NAME CHANGE 2008-11-06 DAVIS CAPITAL MANAGEMENT LLC No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-06 4788 HODGES BLVD. STE #201, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2008-11-06 4788 HODGES BLVD. STE #201, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State