Search icon

BUFORD DAVIS & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BUFORD DAVIS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUFORD DAVIS & ASSOCIATES, 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: 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: 24 Jun 2014 (11 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L14000100740
FEI/EIN Number 47-1244316

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

Address: 11801 Research DR, Alachua, FL, 32615, US
Mail Address: 11801 Research DR, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walpole Robert J President 11801 Research Drive, Alachua, FL, 32615
Hewett Kevin W Vice President 11801 Research Drive, Alachua, FL, 32615
Bolduc Elroy J Vice President 11801 Research Drive, Alachua, FL, 32615
Dedenbach Gerard R Vice President 11801 Research Drive, Alachua, FL, 32615
Rose Taylor Vice President 11801 Research DR, Alachua, FL, 32615
CAUSSEAUX, HEWETT, & WALPOLE, INC. Manager -
CAUSSEAUX, HEWETT, & WALPOLE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 11801 Research DR, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2018-01-25 11801 Research DR, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 11801 Research DR, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2016-06-10 CAUSSEAUX HEWETT & WALPOLE INC -
LC AMENDMENT 2014-10-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-11-08
AMENDED ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-12
LC Amendment 2014-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State