Search icon

C DAVIDSON INTERIOR DESIGN LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: C DAVIDSON INTERIOR DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C DAVIDSON INTERIOR DESIGN 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: 30 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: L11000135099
FEI/EIN Number 453928785

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

Address: 8620 southwind bay circle, FORT MYERS, FL, 33908, US
Mail Address: 8620 SOUTHWIND BAY CIRCLE, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C DAVIDSON INTERIOR DESIGN LLC, COLORADO 20201897291 COLORADO

Key Officers & Management

Name Role Address
DAVIDSON CONSTANCE Managing Member 8620 SOUTHWIND BAY CIRCLE, FORT MYERS, FL, 33908
Davidson Constance Agent 8620 southwind bay circle, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 8620 southwind bay circle, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 8620 southwind bay circle, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2021-02-01 8620 southwind bay circle, FORT MYERS, FL 33908 -
REINSTATEMENT 2015-01-02 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 Davidson, Constance -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
CORLCRACHG 2021-08-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State