Search icon

JEFFREY DAVIS PORTABLE WELDING AND FABRICATION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JEFFREY DAVIS PORTABLE WELDING AND FABRICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY DAVIS PORTABLE WELDING AND FABRICATION 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 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L13000039371
FEI/EIN Number 462880377

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

Address: 2451 NE 114th Ave, Bronson, FL, 32621, US
Mail Address: 2451 NE 114th Ave, Bronson, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JEFFREY DAVIS PORTABLE WELDING AND FABRICATION LLC, ALABAMA 001-169-753 ALABAMA

Key Officers & Management

Name Role Address
DAVIS JEFFREY S Manager 2451 NE 114th Ave, Bronson, FL, 32621
Elsbury Kari A Manager 2451 NE 114th Ave, Bronson, FL, 32621
davis jeffrey s Agent 2451 NE 114th Ave, Bronson, FL, 32621

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 2451 NE 114th Ave, Bronson, FL 32621 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 2451 NE 114th Ave, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2020-06-04 2451 NE 114th Ave, Bronson, FL 32621 -
REGISTERED AGENT NAME CHANGED 2018-11-13 davis, jeffrey s -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State