Entity Name: | DAVINCI IMPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVINCI IMPORTS 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: |
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: | 10 Oct 2012 (13 years ago) |
Document Number: | L12000129180 |
FEI/EIN Number |
46-0891407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 NW Enterprise Drive, PORT ST LUCIE, FL, 34986, US |
Mail Address: | 645 NW Enterprise Drive, 105, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIELLO DAVID | Managing Member | 645 NW Enterprise Drive, PORT ST LUCIE, FL, 34986 |
CANIELLO DAVID | Agent | 645 NW Enterprise Drive, PORT ST LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000149920 | DAVINCI MOTORWORKS | ACTIVE | 2023-12-11 | 2028-12-31 | - | 645 NW ENTERPRISE DR, STE 105, PORT SAINT LUCIE, FL, 34986 |
G14000066996 | DAVINCI MOTOR WORKS | EXPIRED | 2014-06-27 | 2019-12-31 | - | 534 NW MERCANTILE AVENUE, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-12 | 645 NW Enterprise Drive, 105, PORT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 645 NW Enterprise Drive, 105, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 645 NW Enterprise Drive, 105, PORT ST LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State