Search icon

DAVIS FENCING, LLC - Florida Company Profile

Company Details

Entity Name: DAVIS FENCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIS FENCING, 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: 09 Oct 2015 (10 years ago)
Document Number: L15000172478
FEI/EIN Number 47-5512068

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

Address: 3653 Regent Blvd, Unit 402, JACKSONVILLE, FL, 32224, US
Mail Address: 3653 Regent Blvd, Unit 402, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Jonathan J Managing Member 3653 Regent Blvd, JACKSONVILLE, FL, 32224
DAVIS JONATHAN J Agent 3653 Regent Blvd, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017063 BIG JERRY'S FENCING ACTIVE 2016-02-16 2026-12-31 - 12620 BEACH BLVD, STE 3-131, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 3653 Regent Blvd, Unit 402, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-01-29 3653 Regent Blvd, Unit 402, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 3653 Regent Blvd, Unit 402, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State