Search icon

DAV PRO PARTS & SERVICE LLC. - Florida Company Profile

Company Details

Entity Name: DAV PRO PARTS & SERVICE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAV PRO PARTS & SERVICE 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: 02 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: L14000136459
FEI/EIN Number 47-2168245

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

Address: 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL, 33565, US
Mail Address: 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES SUSAN D Managing Member 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL, 33565
DAVIES JAMES D Managing Member 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL, 33565
DAVIES JAMES D Agent 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021075 DIRTY DAWGS ACTIVE 2023-02-13 2028-12-31 - 226 DAVIES COUNTRY TRL, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2021-03-24 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 2206 DAVIES COUNTRY TRAILS, PLANT CITY, FL 33565 -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 DAVIES, JAMES D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49205
Current Approval Amount:
49205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49454.4
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38674
Current Approval Amount:
38674
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39036.37

Date of last update: 03 May 2025

Sources: Florida Department of State