Search icon

DEON DAVIS ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: DEON DAVIS ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEON DAVIS ENTERPRISE 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: 06 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L13000082306
FEI/EIN Number 46-3383157

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

Address: 1810 SW 81st Ave, North Lauderdale Ave, FL, 33068, US
Mail Address: 1810 SW 81st Ave, North Lauderdale Ave, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Deon M Manager 1810 North Lauderdale Ave, North Lauderdale, FL, 33068
Davis Nydia Manager 1810 SW 81st Ave, North Lauderdale Ave, FL, 33068
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136884 DEON DAVIS ENTERPRISE LLC EXPIRED 2017-12-14 2022-12-31 - 1810 NORTH LAUDERDALE AVE, UNIT 2407, NORTH LAUDERDALE, FL, 33068
G16000054003 NYLA'S THRIFT & CONSIGNMENT STORE EXPIRED 2016-05-31 2021-12-31 - 8759 NW 50TH STREET, UNIT 8, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1810 SW 81st Ave, 2407, North Lauderdale Ave, FL 33068 -
CHANGE OF MAILING ADDRESS 2017-04-19 1810 SW 81st Ave, 2407, North Lauderdale Ave, FL 33068 -
LC AMENDMENT AND NAME CHANGE 2014-03-10 DEON DAVIS ENTERPRISE LLC -
LC AMENDMENT AND NAME CHANGE 2013-07-18 DEON DAVIS ENTERPRISE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State