Search icon

DAVIS II COMPANIES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVIS II COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: L18000166093
FEI/EIN Number 83-1236996
Address: 4200 W CYPRESS ST #700, TAMPA, FL, 33607, US
Mail Address: 4200 W CYPRESS ST #700, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5505500
State:
NEW YORK

Key Officers & Management

Name Role Address
Higginbotham James Manager 4200 W CYPRESS ST #700, TAMPA, FL, 33607
Boyle Lynne Manager 4200 W CYPRESS ST #700, TAMPA, FL, 33607
Roussel Christopher B Manager 1700 Summit Lake Dr,, Tallahassee, FL, 32317
Higginbotham James Agent 4200 W Cypress Street, Tampa, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
831236996
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098472 WESTSHORE FINANCIAL GROUP ACTIVE 2018-09-05 2028-12-31 - 4200 W CYPRESS STREET, STE. 700, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-19 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 Davis, Stewart -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 4200 W Cypress Street, Ste 700, Tampa, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-02-19
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-07-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231200.00
Total Face Value Of Loan:
231200.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$231,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,423.32
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $231,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State