Search icon

DANA E. DAVIS, LLC - Florida Company Profile

Company Details

Entity Name: DANA E. DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANA E. 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.
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: 18 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: L13000101808
FEI/EIN Number 463722603

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

Address: 1400 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746, US
Mail Address: 160 Island Estates Pkwy, PALM COAST, FL, 32137, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DANA E Managing Member 1400 S. International Pkwy, Lake Mary, FL, 32746
DAVIS DANA E Agent 1400 S. International Pkwy, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1400 S. INTERNATIONAL PKWY, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1400 S. International Pkwy, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-02-08 1400 S. INTERNATIONAL PKWY, LAKE MARY, FL 32746 -
REINSTATEMENT 2014-11-05 - -
REGISTERED AGENT NAME CHANGED 2014-11-05 DAVIS, DANA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-08-16 DANA E. DAVIS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State