Entity Name: | THE LAW OFFICES OF JIMMY ALLEN DAVIS, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LAW OFFICES OF JIMMY ALLEN DAVIS, P.L. 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 Dec 2012 (12 years ago) |
Document Number: | L12000153504 |
FEI/EIN Number |
46-2163605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1834 Mason Avenue, Daytona Beach, FL, 32117, US |
Mail Address: | P.O. BOX 5911, DELTONA, FL, 32728-5911, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Jimmy AESQ | Manager | PO Box 5911, Deltona, FL, 32725 |
Hallisky Deborah MEsq. | Manager | 1834 Mason Avenue, Daytona Beach, FL, 32117 |
DAVIS JIMMY AEsq. | Agent | 1834 Mason Avenue, Daytona Beach, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000122309 | HALLISKY & DAVIS | ACTIVE | 2015-12-03 | 2025-12-31 | - | PO BOX 5911, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 1834 Mason Avenue, Daytona Beach, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 1834 Mason Avenue, Daytona Beach, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1834 Mason Avenue, Daytona Beach, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | DAVIS, JIMMY A, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State