Search icon

DAVIE 4030 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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