Search icon

DAVID FEBUS LLC - Florida Company Profile

Company Details

Entity Name: DAVID FEBUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID FEBUS 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: 01 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: L16000065330
FEI/EIN Number 81-2132288

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

Address: 668 Watervale Drive, Saint Augustine, FL, 32092, US
Mail Address: 668 Watervale Drive, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEBUS DAVID Manager 668 Watervale Drive, Saint Augustine, FL, 32092
FEBUS DAVID Agent 668 Watervale Drive, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 27 Laramie Drive, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 27 Laramie Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2025-02-05 27 Laramie Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-02-19 668 Watervale Drive, Saint Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 668 Watervale Drive, Saint Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 668 Watervale Drive, Saint Augustine, FL 32092 -
REINSTATEMENT 2020-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-17 FEBUS, DAVID -
REINSTATEMENT 2017-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-12-17
Florida Limited Liability 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State