Search icon

DAVIS LAWNCARE, LLC - Florida Company Profile

Company Details

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

DAVIS LAWNCARE, 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: 02 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L10000114213
FEI/EIN Number 273852805

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

Address: 5057 Gandross Lane, Mount Dora, FL, 32757, US
Mail Address: 5057 Gandross Lane, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Korrey A Manager 5057 gandross lane, Mount Dora, FL, 32757
powhida patricia Manager 5057 gandross lane, mount dora, FL, 32757
DAVIS KORREY A Agent 5057 Gandross Lane, mount dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102468 DAVIS LAWN CARE EXPIRED 2010-11-08 2015-12-31 - 7008 PINE HOLLOW DR, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 5057 Gandross Lane, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-03-23 5057 Gandross Lane, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 5057 Gandross Lane, mount dora, FL 32757 -
REINSTATEMENT 2016-01-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 DAVIS, KORREY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2011-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State