Entity Name: | DAVOCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVOCE 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: |
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: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000029666 |
FEI/EIN Number |
383817251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8532 Laurel Lakes Blvd, Naples, FL, 34119, US |
Mail Address: | 8532 Laurel Lakes Blvd, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMAR JULIEN S | Chairman | 8532 Laurel lakes Blvd, NAPLES, FL, 34119 |
Palaudarias Eva | Manager | 8532 Laurel Lakes Blvd, Naples, FL, 34119 |
AMAR JULIEN | Agent | 8532 LAUREL LAKES BLVD, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006140 | BIOXTEND | EXPIRED | 2011-01-13 | 2016-12-31 | - | 25330 BERNWOOD DRIVE, SUITE # 2, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 8532 Laurel Lakes Blvd, Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 8532 LAUREL LAKES BLVD, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-01 | 8532 Laurel Lakes Blvd, Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | AMAR, JULIEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-10-22 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-04-19 |
ADDRESS CHANGE | 2010-12-28 |
Florida Limited Liability | 2010-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State