Search icon

DAVENPORT MYSTIK LLC. - Florida Company Profile

Company Details

Entity Name: DAVENPORT MYSTIK LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVENPORT MYSTIK 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: 11 Mar 2013 (12 years ago)
Document Number: L13000035892
FEI/EIN Number 46-2254746

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

Address: 304 HIGHWAY 17-92 N., DAVENPORT, FL, 33836, US
Mail Address: 304 HIGHWAY 17-92 N., DAVENPORT, FL, 33836, US
ZIP code: 33836
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL INDRABADAN B Manager 364 VILLA SORRENTO CIR., HAINES CITY, FL, 33844
PATEL CHETNABEN Managing Member 364 VILLA SORRENTO CIR., HAINES CITY, FL, 33844
Patel Javnikaben Auth 1121 democracy drive, haines city, FL, 33844
PATEL INDRABADAN B Agent 364 VILLA SORRENTO CIR., HAINES CITY, FL, 33844
Patel Ashok B Auth 1121 democracy drive, haines city, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024049 DISCOUNT BEVERAGE EXPIRED 2013-03-11 2018-12-31 - 304 HIGHWAY 17 & 92, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 304 HIGHWAY 17-92 N., DAVENPORT, FL 33836 -
CHANGE OF MAILING ADDRESS 2015-02-09 304 HIGHWAY 17-92 N., DAVENPORT, FL 33836 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State