Entity Name: | TIMOTHY DAVIS, PA-C, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMOTHY DAVIS, PA-C, PLLC 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: | 04 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Aug 2021 (4 years ago) |
Document Number: | L12000151121 |
FEI/EIN Number |
461508156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6019 SW Longspur Ln, Palm City, FL, 34990, US |
Mail Address: | 6019 SW Longspur Ln, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TIMOTHY | Managing Member | 6019 SW LONGSPUR LN, PALM CITY, FL, 34990 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 6019 SW Longspur Ln, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 6019 SW Longspur Ln, Palm City, FL 34990 | - |
REINSTATEMENT | 2021-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-25 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-05 |
REINSTATEMENT | 2021-08-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State