Search icon

ASAP DAVIS PROCESS, LLC

Company Details

Entity Name: ASAP DAVIS PROCESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: L18000106500
FEI/EIN Number 830591988
Address: 1061 River Otter Way, Deland, FL, 32720, US
Mail Address: P.O. Box 2281, Orlando, FL, 32802, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Carey Jane EEsq. Agent 905 W. Colonial Drive, Orlando, FL, 32804

Manager

Name Role Address
Davis Dennis R Manager 1061 River Otter Way, Deland, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000075334 FLY GUYS CUSTOM WEAR ACTIVE 2020-06-24 2025-12-31 No data 3633 DAVENTRY COURT, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1061 River Otter Way, Deland, FL 32720 No data
CHANGE OF MAILING ADDRESS 2021-03-09 1061 River Otter Way, Deland, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2021-03-09 Carey, Jane E, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 905 W. Colonial Drive, Orlando, FL 32804 No data
LC AMENDMENT AND NAME CHANGE 2018-05-24 ASAP DAVIS PROCESS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-05-24
Florida Limited Liability 2018-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State