Search icon

DAVIS MARKET, LLC - Florida Company Profile

Company Details

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

DAVIS MARKET, 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: 27 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L20000220255
FEI/EIN Number 85-2345213

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

Mail Address: 1333 THIRD AVENUE S, SUITE 505, NAPLES, FL, 34102, US
Address: 1947 DAVIS BOULEVARD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHADLEY CODY Manager 1949 DAVIS BOULEVARD, UNIT 101, NAPLES, FL, 34104
FLORES MATTHEW P Manager 1333 THIRD AVENUE S, SUITE 505, NAPLES, FL, 34102
FLORES BRYAN A Manager 1333 THIRD AVENUE S, SUITE 505, NAPLES, FL, 34102
FLORES TAYLOR G Manager 1333 THIRD AVENUE S, SUITE 505, NAPLES, FL, 34102
Law Office of Matthew P. Flores Agent 1333 THIRD AVENUE S, SUITE 505, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097327 BROOKSIDE MARKET ACTIVE 2020-08-05 2025-12-31 - 1333 THIRD AVENUE S, SUITE 505, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Law Office of Matthew P. Flores -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 1947 DAVIS BOULEVARD, NAPLES, FL 34104 -
LC AMENDMENT 2020-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
LC Amendment 2020-08-10
Florida Limited Liability 2020-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State