Search icon

DAVIS FAMILY VENTURES LLC - Florida Company Profile

Company Details

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

DAVIS FAMILY VENTURES 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: 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L10000095630
FEI/EIN Number 273512864

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

Address: 1830 Plumbago Ln, Naples, FL, 34105, US
Mail Address: 1830 Plumbago Ln, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARK A Manager 1830 Plumbago Ln, Naples, FL, 34105
Davis Nancy Manager 1830 Plumbago Ln, Naples, FL, 34105
DAVIS MARK Agent 1830 Plumbago Ln, Naples, FL, 34105

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-14 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 DAVIS, MARK -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1830 Plumbago Ln, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 1830 Plumbago Ln, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2016-02-16 1830 Plumbago Ln, Naples, FL 34105 -
LC AMENDMENT AND NAME CHANGE 2016-02-12 DAVIS FAMILY VENTURES LLC -
MERGER 2015-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000157073

Documents

Name Date
LC Voluntary Dissolution 2023-12-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-16
LC Amendment and Name Change 2016-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State