Search icon

DAVIS & HARRELL, LLC - Florida Company Profile

Company Details

Entity Name: DAVIS & HARRELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS & HARRELL, 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: 29 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: L08000036742
FEI/EIN Number 593378356

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

Address: 647 Valley Stream Dr, Geneva, FL, 32732, US
Mail Address: 647 Valley Stream Dr, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RICHARD T Managing Member 647 Valley Stream Dr, Geneva, FL, 32732
DAVIS, JR. RICHARD T Manager 255 South Orange Avenue, ORLANDO, FL, 32801
DAVIS RICHARD T Agent 647 Valley Stream Dr, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 647 Valley Stream Dr, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2019-02-08 647 Valley Stream Dr, Geneva, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 647 Valley Stream Dr, Geneva, FL 32732 -
REGISTERED AGENT NAME CHANGED 2012-03-02 DAVIS, RICHARD TSR -
CONVERSION 2008-02-29 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800003746 ORIGINALLY FILED ON 02/29/2008. CONVERSION NUMBER 500000086685

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State