Search icon

DAVIS HEAVY HAULING, LLC - Florida Company Profile

Company Details

Entity Name: DAVIS HEAVY HAULING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS HEAVY HAULING, 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: 15 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: L13000007732
FEI/EIN Number 46-1785509

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

Address: 8764 Oxfordshire Ave East, JACKSONVILLE, FL, 32219, US
Mail Address: 8764 Oxfordshire Avenue East, Jacksonville, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GEORGE E Manager 8764 Oxfordshire Ave East, JACKSONVILLE, FL, 32219
DAVIS GEORGE E Agent 8764 Oxfordshire Avenue East, Jacksonville, FL, 32219

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 8764 Oxfordshire Ave East, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2017-04-05 8764 Oxfordshire Ave East, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 8764 Oxfordshire Avenue East, Jacksonville, FL 32219 -
REGISTERED AGENT NAME CHANGED 2015-02-17 DAVIS, GEORGE E -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
LC Amendment 2018-07-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State