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