Search icon

DAVIS REALTY LLC - Florida Company Profile

Company Details

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

DAVIS REALTY 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: 24 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L10000039726
FEI/EIN Number 272160877

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

Address: 10335 123rd Avenue, Largo, FL, 33773, US
Mail Address: 10335 123rd Avenue, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DAVID J Authorized Member 10335 123RD AVENUE, LARGO, FL, 33773
DAVIS MARY H Manager 10335 123rd Avenue, Largo, FL, 33773
DAVIS DAVID J Agent 10335 123rd Avenue, Largo, FL, 33773

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-05 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 DAVIS, DAVID J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 10335 123rd Avenue, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 10335 123rd Avenue, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2014-04-24 10335 123rd Avenue, Largo, FL 33773 -
LC NAME CHANGE 2013-03-27 DAVIS REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-02
LC Amendment 2018-01-05
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State