Entity Name: | DAVAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVAIR, 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. |
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: | 01 Apr 2009 (16 years ago) |
Document Number: | L09000032608 |
FEI/EIN Number |
264586272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 WEST COLUMBIA STREET, ORLANDO, FL, 32805 |
Mail Address: | 1239 WEST COLUMBIA STREET, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barry David S | Managing Member | 4013 Richmond Crossing, Leesburg, FL, 34748 |
RAYBURN AARON K | Managing Member | 1438 CROCUS CT, LONGWOOD, FL, 32750 |
BARRY DAVID S | Agent | 4013 Richmond Crossing, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-21 | 158 Robertson Cir, Saint Simons Island, GA 31522 | - |
CHANGE OF MAILING ADDRESS | 2025-02-21 | 158 Robertson Cir, Saint Simons Island, GA 31522 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-21 | 158 Robertson Cir, SAINT SIMONS ISLAND, FL 31522 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 4013 Richmond Crossing, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-27 | 1239 WEST COLUMBIA STREET, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2010-03-27 | 1239 WEST COLUMBIA STREET, ORLANDO, FL 32805 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State