Entity Name: | DAYMON WELL DRILLING AND PUMP SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jul 2012 (13 years ago) |
Document Number: | L12000094929 |
FEI/EIN Number | 46-0626294 |
Address: | 3879 COUNTY RD 220, MIDDLEBURG, FL, 32068 |
Mail Address: | 3879 COUNTY RD 220, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEFFNER CHRISTOPHER L | Agent | 4098 Hall and Boree Rd, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
DAYMON CLARENCE A | Managing Member | 3879 County Rd 220, Middleburg, FL, 32068 |
HEFFNER CHRISTOPHER L | Managing Member | 4098 Hall and Boree Rd, Middleburg, FL, 32068 |
HEFFNER EVERETTE E | Managing Member | 2630 Royal Point Dr, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
Daymon Kyle A | Manager | 1765 Long Bay Rd, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-26 | HEFFNER, CHRISTOPHER L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 4098 Hall and Boree Rd, Middleburg, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State