Search icon

DAVIS GP, LLC - Florida Company Profile

Company Details

Entity Name: DAVIS GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS GP, 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: 22 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L09000101954
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1951 SW 172 Avenue, Miramar, FL, 33029, US
Mail Address: 1951 SW 172 Avenue, Suite 314, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LOWELL Manager 1608 SE 10 Street, Fort Lauderdale, FL, 33316
DAVIS LOWELL Agent 1951 SW 172 Avenue, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 1608 SE 10th Street, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1951 SW 172 Avenue, 314, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1951 SW 172 Avenue, 314, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2019-04-25 1951 SW 172 Avenue, 314, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2017-10-02 DAVIS, LOWELL -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State