Search icon

THE DAVIES LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE DAVIES LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DAVIES LAW FIRM, 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: 04 Dec 2008 (16 years ago)
Document Number: L08000111396
FEI/EIN Number 900444712

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

Address: 535 Delannoy Avenue, Cocoa, FL, 32922, US
Mail Address: 535 Delannoy Avenue, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIES LAW FIRM 401(K) PROFIT SHARING PLAN & TRUST 2022 900444712 2023-11-07 DAVIES LAW FIRM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 535 DELANNOY AVENUE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2023-11-07
Name of individual signing KATHLEEN DAVIES
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401(K) PROFIT SHARING PLAN & TRUST 2021 900444712 2022-06-24 DAVIES LAW FIRM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 535 DELANNOY AVENUE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing KATHLEEN S. DAVIES
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401(K) PROFIT SHARING PLAN & TRUST 2020 900444712 2021-07-15 DAVIES LAW FIRM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 535 DELANNOY AVENUE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing KATHLEEN S. DAVIES
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401 K PROFIT SHARING PLAN TRUST 2018 900444712 2019-09-10 DAVIES LAW FIRM 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 118 E JEFFERSON ST STE 304, ORLANDO, FL, 328011843

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing KATHLEEN DAVIES
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401 K PROFIT SHARING PLAN TRUST 2017 900444712 2018-04-05 DAVIES LAW FIRM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 126 E JEFFERSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing KAREN LAUBE
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401 K PROFIT SHARING PLAN TRUST 2015 900444712 2016-06-23 DAVIES LAW FIRM 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 126 E JEFFERSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing KATHLEEN DAVIES
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401 K PROFIT SHARING PLAN TRUST 2014 900444712 2015-07-06 DAVIES LAW FIRM 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 126 E JEFFERSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing KAREN LAUBE
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401 K PROFIT SHARING PLAN TRUST 2013 900444712 2014-08-01 DAVIES LAW FIRM 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 126 E JEFFERSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing KAREN R. LAUBE
Valid signature Filed with authorized/valid electronic signature
DAVIES LAW FIRM 401 K PROFIT SHARING PLAN TRUST 2012 900444712 2013-07-29 DAVIES LAW FIRM 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 4075401010
Plan sponsor’s address 126 E JEFFERSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DAVIES LAW FIRM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIES KATHLEEN S Manager 535 Delannoy Avenue, Cocoa, FL, 32922
DAVIES KATHLEEN S Agent 535 Delannoy Avenue, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 535 Delannoy Avenue, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2021-03-12 535 Delannoy Avenue, Cocoa, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 535 Delannoy Avenue, Cocoa, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3343128400 2021-02-04 0455 PPS 535 Delannoy Ave, Cocoa, FL, 32922-7844
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31150
Loan Approval Amount (current) 31150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7844
Project Congressional District FL-08
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31325.81
Forgiveness Paid Date 2021-09-07
8525507208 2020-04-28 0491 PPP 118 E JEFFERSON ST # 303, ORLANDO, FL, 32801
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24835
Loan Approval Amount (current) 24835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25113.29
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State