Search icon

FRANKLIN DAVIS & ASSOCIATES, LLC - Florida Company Profile

Company Details

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

FRANKLIN 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: 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: 14 Nov 2014 (10 years ago)
Document Number: L14000177036
FEI/EIN Number 20-1254495

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

Address: 2701 Regency Oaks Blvd., Clearwater, FL, 33759, US
Mail Address: 2701 Regency Oaks Blvd., Unit 403, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Charles F Chief Executive Officer 2701 Regency Oaks Blvd., Clearwater, FL, 33759
DAVIS CHARLES F Agent 2701 Regency Oaks Blvd., Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115463 FD&A EXPIRED 2014-11-17 2019-12-31 - 700 BEACH DRIVE NE #602, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 2701 Regency Oaks Blvd., Unit A-402, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-01-06 2701 Regency Oaks Blvd., Unit A-402, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 2701 Regency Oaks Blvd., Unit A-402, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-01-16 DAVIS, CHARLES F -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State