Entity Name: | DAVGAR HOLDINGS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVGAR HOLDINGS GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000164332 |
FEI/EIN Number |
46-4577202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. Box 947568, MAITLAND, FL, 32751, US |
Mail Address: | P.O. Box 947568, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUELL MICHAEL | Managing Member | P.O. Box 947568, MAITLAND, FL, 32751 |
BUELL GINA G | Managing Member | P.O. Box 947568, MAITLAND, FL, 32751 |
BUELL MICHAEL | Agent | 4301 Meeting Place, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012153 | WAHLBURGERS | EXPIRED | 2016-02-02 | 2021-12-31 | - | 118 EAST JEFFERSON STREET, THIRD FLOOR, ORALNDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 4301 Meeting Place, Sanford, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-19 | P.O. Box 947568, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2021-08-19 | P.O. Box 947568, MAITLAND, FL 32751 | - |
LC AMENDMENT | 2017-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-28 | BUELL, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2017-01-27 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-07-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State