Entity Name: | DAVIS CONSTRUCTION ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Sep 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Aug 2012 (13 years ago) |
Document Number: | L10000092188 |
FEI/EIN Number | 273401282 |
Address: | 2518 Burnsed Blvd PMB 457, The Villages, FL, 32163, US |
Mail Address: | 2518 Burnsed Blvd PMB 457, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS LANCE N | Agent | 2518 Burnsed Blvd PMB 457, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
DAVIS LANCE N | Managing Member | 2518 Burnsed Blvd PMB 457, The Villages, FL, 32163 |
DAVIS CARY D | Managing Member | 2518 Burnsed Blvd PMB 457, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 2518 Burnsed Blvd PMB 457, The Villages, FL 32163 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 2518 Burnsed Blvd PMB 457, The Villages, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 2518 Burnsed Blvd PMB 457, The Villages, FL 32163 | No data |
LC AMENDMENT | 2012-08-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State