Search icon

DAVIS PRODUCTIONS #1 LLC - Florida Company Profile

Company Details

Entity Name: DAVIS PRODUCTIONS #1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS PRODUCTIONS #1 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2011 (14 years ago)
Document Number: L10000018475
FEI/EIN Number 271937034

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

Address: 1799 N. State Road 7, Margate, FL, 33063-5733, US
Mail Address: 1799 N. State Road 7, Margate, FL, 33063-5977, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOSH Manager 1799 N State Road 7, Margate, FL, 330635733
DAVIS ADAM Manager 1799 N. State Road 7, Margate, FL, 330635733
DAVIS JEFF Vice President 1799 N. State Road 7, Margate, FL, 330635733
DAVIS JOSH Agent 1799 N. State Road 7, Margate, FL, 330635733

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 1799 N. State Road 7, STE #1, Margate, FL 33063-5733 -
CHANGE OF MAILING ADDRESS 2019-03-12 1799 N. State Road 7, STE #1, Margate, FL 33063-5733 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1799 N. State Road 7, STE #1, Margate, FL 33063-5733 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State