Entity Name: | DAVISON PROPERTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVISON PROPERTY SERVICES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000090698 |
FEI/EIN Number |
270956485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10603 Whitman Circle, ORLANDO, FL, 32821, US |
Mail Address: | 10603 Whitman Circle, ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVISON LEE | Manager | 10749 Westbrook Drive, ORLANDO, FL, 32821 |
DAVISON KERRY | Manager | 10603 WHITMAN CIRCLE, ORLANDO, FL, 32821 |
DAVISON PHILIP | Manager | 5327 Seaton Hall Lane, ORLANDO, FL, 32821 |
DAVISON KAROLYN | Manager | 5327 Seaton Hall Lane, ORLANDO, FL, 32821 |
DAVISON LEE | Agent | 10749 Westbrook Drive, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | DAVISON, LEE | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 10603 Whitman Circle, ORLANDO, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 10603 Whitman Circle, ORLANDO, FL 32821 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 10749 Westbrook Drive, ORLANDO, FL 32821 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State