Search icon

JEONG AE DAVIS LLC - Florida Company Profile

Company Details

Entity Name: JEONG AE DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEONG AE 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: 03 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L15000148441
FEI/EIN Number 474758843

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

Address: 22225 Weeks Blvd, Land O Lakes, FL, 34639, US
Mail Address: 22225 Weeks Blvd, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEONG AE Manager 22225 Weeks Blvd, Land O Lakes, FL, 34639
Davis Jeong Ae Agent 22225 Weeks Blvd, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100501 KANGS TRADING EXPIRED 2018-09-11 2023-12-31 - 208 CASCADE BEND DRIVE, RUSKIN, FL, 33570
G17000089243 FLORIDA GOLD KEY REALTY EXPIRED 2017-08-14 2022-12-31 - 208 CASCADE BEND DRIVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 22225 Weeks Blvd, Land O Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Davis, Jeong Ae -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 22225 Weeks Blvd, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2021-01-18 22225 Weeks Blvd, Land O Lakes, FL 34639 -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-12-04 JEONG AE DAVIS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State