Search icon

ERICK DAVIS FREIGHT SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ERICK DAVIS FREIGHT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERICK DAVIS FREIGHT SYSTEMS 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: 09 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000169939
FEI/EIN Number 82-2474320

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

Address: 100 S. Ashley Dr. Suite 600, TAMPA, FL, 33602, US
Mail Address: 12010 COLONIAL ESTATES LANE, RIVERVIEW, FL, 33579, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Erick G owne 12010 COLONIAL ESTATES LANE, RIVERVIEW, FL, 33579
Davis Erick G Agent 12010 COLONIAL ESTATES LANE, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130358 DUSTY'S DUMPSTER RENTALS ACTIVE 2024-10-23 2029-12-31 - 12405 BRICK COBBLESTONE DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 100 S. Ashley Dr. Suite 600, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12010 COLONIAL ESTATES LANE, RIVERVIEW, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 100 S. Ashley Dr. Suite 600, TAMPA, FL 33602 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Davis, Erick G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-09

Date of last update: 03 May 2025

Sources: Florida Department of State