Search icon

DAVIS EIGHTY THREE LLC - Florida Company Profile

Company Details

Entity Name: DAVIS EIGHTY THREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS EIGHTY THREE 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: 17 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: L08000106722
FEI/EIN Number 263731015

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

Address: 6309 Greatwater Drive, Windermere, FL, 34786, US
Mail Address: 6309 Greatwater Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS William J Manager 6321 Greatwater Drive, Windermere, FL, 34786
DAVIS DEBORAH K Manager 6309 Greatwater Drive, Windermere, FL, 34786
Davis William JII Manager 9223 Tibet Pointe Circle, Windermere, FL, 34786
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-06-18 - -
REGISTERED AGENT NAME CHANGED 2021-06-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 6309 Greatwater Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-01-16 6309 Greatwater Drive, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-29
CORLCRACHG 2021-06-18
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State