Search icon

DUHANEY PARK, LLC - Florida Company Profile

Company Details

Entity Name: DUHANEY PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUHANEY PARK, 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: 10 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L15000119492
FEI/EIN Number 47-4496165

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

Address: 2572 Park Ridge Street, Apopka, FL, 32712, US
Mail Address: 2572 Park Ridge Street, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARLON B Chief Executive Officer 2572 Park Ridge Street, Apopka, FL, 32712
DAVIS MARLON B Agent 2572 Park Ridge Street, Apopka, FL, 32712
Davis Mellissa J Chief Operating Officer 2572 Park Ridge Street, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064422 WOKEMUGS.COM EXPIRED 2017-06-11 2022-12-31 - 5340 W KENNEDY BLVD, UNIT 322, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2572 Park Ridge Street, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-05-01 2572 Park Ridge Street, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2572 Park Ridge Street, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2021-04-29 DAVIS, MARLON Byran -
LC AMENDMENT 2016-10-14 - -
LC AMENDMENT AND NAME CHANGE 2015-07-22 DUHANEY PARK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
LC Amendment 2016-10-14
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State