Search icon

LAURANCE B. & MELISSA S. DAVIS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAURANCE B. & MELISSA S. DAVIS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAURANCE B. & MELISSA S. DAVIS, L.L.C. 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: 02 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L08000054563
FEI/EIN Number 262741184

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

Address: 392 Canal Street, Santa Rosa Beach, FL, 32459, US
Mail Address: POST OFFICE BOX 4662, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LAURANCE B Manager POST OFFICE BOX 4662, SEASIDE, FL, 32459
DAVIS MELISSA S Manager POST OFFICE BOX 4662, SEASIDE, FL, 32459
HUFF MARCUS Agent 4405 COMMONS DR E, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 HUFF, MARCUS -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 4405 COMMONS DR E, STE 102, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 392 Canal Street, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2009-01-15 392 Canal Street, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
CORLCRACHG 2021-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State