Search icon

DAVITKOV GROUP LLC

Company Details

Entity Name: DAVITKOV GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L14000155046
FEI/EIN Number 47-1995486
Address: 6574 N. STATE ROAD 7, #339, COCONUT CREEK, FL, 33073
Mail Address: 6574 N STATE ROAD 7, #339, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVITKOV ALEKSANDER Agent 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073

President

Name Role Address
Davitkov Aleksander President 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058746 SOUTH FLORIDA CAR SHARE ACTIVE 2023-05-09 2028-12-31 No data 6574 N STATE RD 7 #339, COCONUT CREEK, FL, 33073
G18000111045 WORLD CLASS LISTINGS EXPIRED 2018-10-12 2023-12-31 No data 6564 N STATE ROAD 7 #339, COCONUT CREEK, FL, 33073
G15000120014 SOUTH FLORIDA RESIDENTIAL ACTIVE 2015-11-27 2025-12-31 No data 6574 N. STATE ROAD 7, #339, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 6574 N STATE ROAD 7, #339, COCONUT CREEK, FL 33073 No data
REINSTATEMENT 2020-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-10 DAVITKOV, ALEKSANDER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-04-14
REINSTATEMENT 2020-03-28
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4872247710 2020-05-01 0455 PPP 6574 N. STATE ROAD 7 #339, COCONUT CREEK, FL, 33073
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12981
Loan Approval Amount (current) 12981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13121.12
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State