Entity Name: | PRIME DAVENPORT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME DAVENPORT PROPERTIES, 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: | 12 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | L14000190077 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9025 Aldersgate Court, Colorado Springs, CO, 80920, US |
Mail Address: | 9025 Aldersgate Court, Colorado Springs, CO, 80920, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY DONNA | Manager | 9025 Aldersgate Court, Colorado Springs, CO, 80920 |
PERRY SCOTT | Manager | 9025 Aldersgate Court, Colorado Springs, CO, 80920 |
Picarazzi Mark | Agent | Citravest Management LL, Clearwater, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Picarazzi , Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | Citravest Management LL, 140 Island Way, Clearwater, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 9025 Aldersgate Court, Colorado Springs, CO 80920 | - |
REINSTATEMENT | 2017-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 9025 Aldersgate Court, Colorado Springs, CO 80920 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State