Entity Name: | 1933 DAVIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1933 DAVIS, 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: | 08 Mar 2013 (12 years ago) |
Document Number: | L13000035946 |
FEI/EIN Number |
46-2380945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LEMAC, LLC, 4001 SANTA BARBARA BLVD #364, NAPLES, FL, 34104, US |
Mail Address: | C/O LEMAC, LLC, 4001 SANTA BARBARA BLVD #364, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMS T E | Managing Member | C/O LEMAC, LLC, NAPLES, FL, 34104 |
EGAN K M | Managing Member | C/O LEMAC, LLC, NAPLES, FL, 34104 |
BROWN J F | Managing Member | C/O LEMAC, LLC, NAPLES, FL, 34104 |
EGAN A J | Agent | C/O LEMAC, LLC, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | C/O K M EGAN, 976 TIVOLI DR, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | C/O K M EGAN, 976 TIVOLI DR, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 976 TIVOLI DR, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | C/O LEMAC, LLC, 4001 SANTA BARBARA BLVD #364, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | C/O LEMAC, LLC, 4001 SANTA BARBARA BLVD #364, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | C/O LEMAC, LLC, 4001 SANTA BARBARA BLVD #364, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | EGAN, A J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State