DAVIS YULEE, LLC - Florida Company Profile

Entity Name: | DAVIS YULEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS YULEE, 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. |
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: | 10 May 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Dec 2020 (5 years ago) |
Document Number: | L18000114606 |
FEI/EIN Number |
83-0731775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 N MAIN ST, GAINESVILLE, FL, 32609, US |
Mail Address: | 2600 N MAIN ST, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
City: | Gainesville |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS RICHARD | Manager | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
DAVIS SHANNON | Manager | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
FRIEDEL BRIAN K | Chief Financial Officer | 2300 SW College Rd, Ocala, FL, 34471 |
Maynard Brandon | Vice President | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
SICKLES ROBERT EESQ | Agent | 201 N FRANKLIN ST, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072650 | DAVIS CHRYSLER DODGE JEEP RAM OF YULEE | ACTIVE | 2018-06-29 | 2028-12-31 | - | 2600 N MAIN ST, GAINSVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-14 | 201 N FRANKLIN ST, C/O NELSON MULLINS BROAD & CASSEL, STE 3050, TAMPA, FL 33602 | - |
LC AMENDMENT | 2018-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-09 | SICKLES, ROBERT E, ESQ | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-02-19 |
CORLCRACHG | 2020-12-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-24 |
LC Amendment | 2018-08-09 |
Florida Limited Liability | 2018-05-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State