Entity Name: | DAVIE 4030 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIE 4030 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: | 19 Oct 2009 (16 years ago) |
Document Number: | L09000100803 |
FEI/EIN Number |
270923984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4239 SW 130 AVE, DAVIE, FL, 33330, US |
Mail Address: | 4239 SW 130 AVE, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORANO Gary J | Managing Member | 4030 SW 61ST AVE, Davie, FL, 33314 |
Accinelli Deborah | Managing Member | 4239 SW 130 AVE, DAVIE, FL, 33330 |
Accinelli Deborah D | Agent | 4239 SW 130 AVE, DAVIE, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094861 | ONAROM GROUP, LTD | EXPIRED | 2016-08-31 | 2021-12-31 | - | 4030 SW 61 AVE, DAVIE, FL, 33314 |
G09000167399 | ONAROM GROUP LTD | EXPIRED | 2009-10-20 | 2014-12-31 | - | 1000 S FEDERAL HWY, #4, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Accinelli, Deborah D | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 4239 SW 130 AVE, DAVIE, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 4239 SW 130 AVE, DAVIE, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 4239 SW 130 AVE, DAVIE, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-11-10 |
AMENDED ANNUAL REPORT | 2021-07-03 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State