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. |
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 |
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 |
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 |
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 | - |
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