Entity Name: | RONNA DAVIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RONNA 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. |
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: | 27 Aug 2014 (11 years ago) |
Document Number: | L14000134488 |
FEI/EIN Number |
47-1724483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Carillon Market Street, Unit 301, Panama City Beach, FL, 32413, US |
Mail Address: | 118 Carillon Market Street, #301, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS RONNA L | Manager | 118 Carillon Market Street, Panama City Beach, FL, 32413 |
DAVIS RONNA L | Agent | 118 Carillon Market Street, Panama City Beach, FL, 32413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133843 | SOJOURN30A | EXPIRED | 2016-12-13 | 2021-12-31 | - | P.O. BOX 611618, ROSEMARY BEACH, FL, 32461 |
G16000030732 | SOJOURN 30A | EXPIRED | 2016-03-24 | 2021-12-31 | - | PO BOX 611618, ROSEMARY BEACH, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 118 Carillon Market Street, Unit 301, Panama City Beach, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2020-07-22 | 118 Carillon Market Street, Unit 301, Panama City Beach, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 118 Carillon Market Street, Unit 301, Panama City Beach, FL 32413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State