Entity Name: | HARRELL & DAVIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARRELL & DAVIS, 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: |
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: | L08000036807 |
FEI/EIN Number |
592176014
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 |
Name | Role | Address |
---|---|---|
DAVIS RICHARD T | Managing Member | 647 Valley Stream Dr, Geneva, FL, 32732 |
HARRELL ROBERT S | Managing Member | 5300 S. ORANGE AVENUE, ORLANDO, FL, 32809 |
DAVIS TODD M | Agent | 20 N. Orange Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 20 N. Orange Avenue, STE. 300, ORLANDO, FL 32801 | - |
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 NAME CHANGED | 2010-02-15 | DAVIS, TODD MGR | - |
CONVERSION | 2008-02-29 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800003729 ORIGINALLY FILED ON 04/10/2008. CONVERSION NUMBER 900000086709 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State