Search icon

DAVMARK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DAVMARK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVMARK ENTERPRISES, 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: 28 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (4 months ago)
Document Number: L13000016396
FEI/EIN Number 46-2135962

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

Address: 13209 24th Court North, Loxahatchee Groves, FL, 33470, US
Mail Address: 13209 24th Court North, Loxahatchee Groves, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARK E Managing Member 13209 24th Court N, Loxahatchee Groves, FL, 33470
APLAW, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049924 DAVIS LAND DEVELOPMENT ACTIVE 2017-05-05 2027-12-31 - 111 AVENUE O, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 APLaw, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 11358 Okeechobee Blvd, Suite 2, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 13209 24th Court North, Loxahatchee Groves, FL 33470 -
CHANGE OF MAILING ADDRESS 2014-04-29 13209 24th Court North, Loxahatchee Groves, FL 33470 -

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State