Search icon

LA VISTA DAVEY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LA VISTA DAVEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA VISTA DAVEY 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: 22 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000118196
FEI/EIN Number 83-4437096

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

Address: 4991 BONITA BAY BLVD., UNIT 1401, BONITA SPRINGS, FL, 34134, US
Mail Address: 4991 BONITA BAY BLVD., UNIT 1401, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LA VISTA DAVEY LLC, NEW YORK 5534085 NEW YORK

Key Officers & Management

Name Role Address
DAVEY KRISHNAKUMAR S Manager 4991 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
DAVEY VIJAYALAKSHMI Manager 4991 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
LAVINA DAVEYS L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 4991 BONITA BAY BLVD., UNIT 1401, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2023-01-30 4991 BONITA BAY BLVD., UNIT 1401, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 4991 BONITA BAY BLVD, UNIT 1401, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2021-09-24 LAVINA DAVEYS L.L.C. -
LC STMNT OF RA/RO CHG 2021-09-24 - -
REINSTATEMENT 2019-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-16
CORLCRACHG 2021-09-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-03-21
Florida Limited Liability 2016-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State