Entity Name: | FRANKLIN DAVIS & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Nov 2014 (10 years ago) |
Document Number: | L14000177036 |
FEI/EIN Number | 20-1254495 |
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 |
Name | Role | Address |
---|---|---|
DAVIS CHARLES F | Agent | 2701 Regency Oaks Blvd., Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
Davis Charles F | Chief Executive Officer | 2701 Regency Oaks Blvd., Clearwater, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000115463 | FD&A | EXPIRED | 2014-11-17 | 2019-12-31 | No data | 700 BEACH DRIVE NE #602, SAINT PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 2701 Regency Oaks Blvd., Unit A-402, Clearwater, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-06 | 2701 Regency Oaks Blvd., Unit A-402, Clearwater, FL 33759 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 2701 Regency Oaks Blvd., Unit A-402, Clearwater, FL 33759 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | DAVIS, CHARLES F | No data |
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 Feb 2025
Sources: Florida Department of State