Entity Name: | DAVIS LEAD APRONS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS LEAD APRONS OF FLORIDA, 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: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000105537 |
FEI/EIN Number |
273652956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23110 STATE ROAD 54, SUITE 364, LUTZ, FL, 33549, US |
Mail Address: | 23110 STATE ROAD 54, SUITE 364, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELNIAK KEVIN | Manager | 23110 STATE ROAD 54, SUITE 364, LUTZ, FL, 33549 |
JUDITH S. LAMBERT, PLLC | Agent | 673 WEST LUMSDEN ROAD, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105981 | DAVIS LEAD APRONS | EXPIRED | 2010-11-18 | 2015-12-31 | - | 23110 STATE ROAD 54, SUITE 364, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 23110 STATE ROAD 54, SUITE 364, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 23110 STATE ROAD 54, SUITE 364, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State