Entity Name: | DAVIS EIGHTY THREE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-06-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-18 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 6309 Greatwater Drive, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 6309 Greatwater Drive, Windermere, FL 34786 | No data |
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 Feb 2025
Sources: Florida Department of State