Search icon

DAVIS VILLAGE HOLDINGS, LLC - Florida Company Profile

Company Details

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

DAVIS VILLAGE HOLDINGS, 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: 09 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: L10000117059
FEI/EIN Number 274740352

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

Address: 3375 Tamiami Trail E-Suite 200A, NAPLES, FL, 34112, US
Mail Address: 3375 Tamiami Trail E-Suite 200A, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUSZEWSKA MAGGIE Auth 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104
MUSCA JOHN Manager 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104
UJCZO JOSEPH Esq. UJCZ 4099 Tamiami Trail North, Naples, FL, 34103
KRUSZEWSKA MAGGIE M Agent 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 3375 Tamiami Trail E-Suite 200A, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2024-05-29 3375 Tamiami Trail E-Suite 200A, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2023-03-01 KRUSZEWSKA, MAGGIE M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 2800 DAVIS BOULEVARD,, SUITE 101, NAPLES, FL 34104 -
LC STMNT OF RA/RO CHG 2015-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State