Search icon

DAVID'S DETAIL, LLC - Florida Company Profile

Company Details

Entity Name: DAVID'S DETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID'S DETAIL, 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: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L17000107163
FEI/EIN Number 82-1666254

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

Address: 2800 country club rd, SANFORD, FL, 32771, US
Mail Address: 2800 country club rd, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPP DAVID Authorized Member 2800 country club rd, SANFORD, FL, 32771
Shipp David M Agent 2800 country club rd, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008043 KAIROS SOLUTIONS ACTIVE 2023-01-18 2028-12-31 - 2800 COUNTRY CLUB ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 2800 country club rd, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 2800 country club rd, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-08-17 2800 country club rd, SANFORD, FL 32771 -
REINSTATEMENT 2018-10-21 - -
REGISTERED AGENT NAME CHANGED 2018-10-21 Shipp, David Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-21
Florida Limited Liability 2017-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State