Search icon

LISA DAVIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LISA 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.
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: 20 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L08000079933
FEI/EIN Number 263219678

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

Address: 121 EAST 13TH STREET, ST. CLOUD, FL, 34769
Mail Address: 121 EAST 13TH STREET, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LISA G Managing Member 121 EAST 13TH STREET, ST. CLOUD, FL, 34769
DAVIS LISA G Agent 121 EAST 13TH STREET, ST. CLOUD, FL, 34769

National Provider Identifier

NPI Number:
1619318318

Authorized Person:

Name:
LISA DAVIS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
311ZA0620X - Adult Care Home Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045898 DAVIS REAL ESTATE GROUP ACTIVE 2015-05-07 2025-12-31 - 121 EAST 13TH STREET, ST CLOUD, FL, 34769
G08242900144 DAVIS REAL ESTATE GROUP EXPIRED 2008-08-29 2013-12-31 - 2725 13TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 DAVIS, LISA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 121 EAST 13TH STREET, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 121 EAST 13TH STREET, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2011-03-07 121 EAST 13TH STREET, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000565723 TERMINATED 1000000756757 OSCEOLA 2017-09-28 2027-10-16 $ 710.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17233.00
Total Face Value Of Loan:
17233.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17233
Current Approval Amount:
17233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17274.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State