Entity Name: | DAVIS RJ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS RJ PROPERTIES, 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: | 06 Jan 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Jun 2018 (7 years ago) |
Document Number: | L14000002159 |
FEI/EIN Number |
464653947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 South Bridge Street, Suite 300, Dewitt, MI, 48820, US |
Mail Address: | 240 South Bridge Street, Suite 300, Dewitt, MI, 48820, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON KELLY J | Manager | 240 S BRIDGE STREET, DEWITT, MI, 48820 |
Goede John C | Agent | 6609 Willow Park Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-23 | Goede, John C | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 240 South Bridge Street, Suite 300, Dewitt, MI 48820 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 6609 Willow Park Drive, Second Floor, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 240 South Bridge Street, Suite 300, Dewitt, MI 48820 | - |
LC NAME CHANGE | 2018-06-18 | DAVIS RJ PROPERTIES, LLC | - |
REINSTATEMENT | 2017-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-09 |
LC Name Change | 2018-06-18 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-12-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State