Search icon

DAVSCO HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVSCO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVSCO HOLDINGS, 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 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L09000006286
FEI/EIN Number APPLIED FOR

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

Address: 3825 Henderson Blvd Suite 501, TAMPA, FL, 33629, US
Mail Address: 3825 Henderson Blvd Suite 501, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND SCOTT R Managing Member 3825 Henderson Blvd Suite 501, TAMPA, FL, 33629
DRUMMOND SCOTT R Agent 3825 Henderson Blvd Suite 501, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040487 GULF COAST INJURY CENTER EXPIRED 2011-04-26 2016-12-31 - 1104 W. KENNEDY BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 3825 Henderson Blvd Suite 501, TAMPA, FL 33629 -
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 3825 Henderson Blvd Suite 501, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-10-02 3825 Henderson Blvd Suite 501, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 DRUMMOND, SCOTT R -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000536346 TERMINATED 1000000903941 HILLSBOROU 2021-10-14 2041-10-20 $ 6,091.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000370649 TERMINATED 1000000865790 HILLSBOROU 2020-10-29 2040-11-18 $ 2,925.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State