Search icon

THE DOVAH GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE DOVAH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOVAH GROUP 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L10000096105
FEI/EIN Number 273509669

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

Address: 3810 Staysail Ln, HOLIDAY, FL, 34691, US
Mail Address: 3810 Staysail Ln, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT WILLIAM S Managing Member 3810 STAYSAIL LN, HOLIDAY, FL, 34691
ROBERT F. DIMARCO, C.P.A. PA Agent 220 N. PINE AVENUE, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088555 FLORIDA'S BEST POOL SERVICE EXPIRED 2010-09-27 2015-12-31 - 1338 JAMBALANA DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
LC AMENDMENT 2016-04-05 - -
LC AMENDMENT 2014-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-02 3810 Staysail Ln, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2014-02-02 3810 Staysail Ln, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 220 N. PINE AVENUE, SUITE A, OLDSMAR, FL 34677 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
LC Amendment 2016-04-05
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State