Search icon

DARREN A DAVIS, LLC - Florida Company Profile

Company Details

Entity Name: DARREN A DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARREN A DAVIS, 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: 01 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L19000171929
FEI/EIN Number 84-2414881

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

Address: 160 CYPRESS POINT PARKWAY UNIT C213, PALM COAST, FL, 32164, US
Mail Address: PO BOX 350018, PALM COAST, FL, 32135, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DARREN ASR Manager PO BOX 350018, PALM COAST, FL, 32135
Davis Darren A Agent 160 Cypress Point Pkwy C213, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
REGISTERED AGENT NAME CHANGED 2024-01-04 Davis, Darren Altorro -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 160 Cypress Point Pkwy C213, Palm Coast, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-15 160 CYPRESS POINT PARKWAY UNIT C213, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 160 CYPRESS POINT PARKWAY UNIT C213, PALM COAST, FL 32164 -

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203518805 2021-04-15 0491 PPS 160 Cypress Point Pkwy Ste C213, Palm Coast, FL, 32164-8435
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9554
Loan Approval Amount (current) 9554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-8435
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9629.12
Forgiveness Paid Date 2022-01-31
6824658607 2021-03-23 0491 PPP 160 Cypress Point Pkwy Ste C213, Palm Coast, FL, 32164-7438
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9554
Loan Approval Amount (current) 9554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-7438
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9634.88
Forgiveness Paid Date 2022-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State