Search icon

DAVISON PROPERTY SERVICES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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