Search icon

FLOYD H DAVIS LLC - Florida Company Profile

Company Details

Entity Name: FLOYD H DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOYD H DAVIS 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: 23 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: L15000033636
FEI/EIN Number 47-3203232

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

Address: 7175 NE 5th Street, OKEECHOBEE, FL, 34974, US
Mail Address: 7175 NE 5th Street, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS FLOYD H Manager 7175 NE 5th Street, OKEECHOBEE, FL, 34974
DAVIS FLOYD H Agent 7175 NE 5th Street, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 7175 NE 5th Street, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 7175 NE 5th Street, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2019-10-23 7175 NE 5th Street, OKEECHOBEE, FL 34974 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DAVIS, FLOYD H -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State