Search icon

DAVRON, LLC - Florida Company Profile

Company Details

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

DAVRON, 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: 05 Jan 2017 (8 years ago)
Document Number: L17000002688
FEI/EIN Number 37-1854598

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

Address: 8429 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638, US
Mail Address: 8429 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coreen David President 8429 Land O' Lakes Blvd, Land O' Lakes, FL, 34638
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD STE 201, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 8429 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-09-21 8429 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000420196 TERMINATED 1000000871337 PASCO 2020-12-18 2030-12-23 $ 894.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641227708 2020-05-01 0455 PPP 6753 LAND O LAKES BLVD, LAND O LAKES, FL, 34638
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295000
Loan Approval Amount (current) 295000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 21
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297112.04
Forgiveness Paid Date 2021-01-20
8995508307 2021-01-30 0455 PPS 6753 Land O Lakes Blvd, Land O Lakes, FL, 34638-3234
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247282
Loan Approval Amount (current) 247282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-3234
Project Congressional District FL-12
Number of Employees 22
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248884.11
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State