Search icon

DAVIS OPERATIONS LLC - Florida Company Profile

Company Details

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

DAVIS OPERATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2015 (9 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L15000208123
FEI/EIN Number 91-0865798

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

Address: 8640 SE 126th. Place, BELLEVIEW, FL, 34420, US
Mail Address: 8640 SE 126th. Place, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS FRANK Manager 8640 SE 126th. Place, Belleview, FL, 34420
DAVIS FRANK Agent 8640 SE 126th. Place, Belleview, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141146 CODE3 PROPERTY MAINTENANCE LLC ACTIVE 2022-11-14 2027-12-31 - 8640 SE 126TH. PLACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 8640 SE 126th. Place, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2021-01-08 8640 SE 126th. Place, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 8640 SE 126th. Place, Belleview, FL 34420 -
REGISTERED AGENT NAME CHANGED 2017-12-13 DAVIS, FRANK -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-12-13
Florida Limited Liability 2015-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State