Search icon

DAVENPORT MARRERO P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVENPORT MARRERO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2012 (13 years ago)
Document Number: L21420
FEI/EIN Number 592978265
Address: 18489 N US HWY 41, Lutz, FL, 33548, US
Mail Address: 18489 N US HWY 41, Lutz, FL, 33548, US
ZIP code: 33548
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT JEFFREY P President 18489 N US HWY 41, Lutz, FL, 33548
DAVENPORT JEFFREY P Director 18489 N US HWY 41, Lutz, FL, 33548
MARRERO ALEXIS Agent 18489 N US HWY 41, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 18489 N US HWY 41, #1289, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 18489 N US HWY 41, #1289, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 18489 N US HWY 41, #1289, Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2015-04-29 MARRERO, ALEXIS -
NAME CHANGE AMENDMENT 2012-11-20 DAVENPORT MARRERO P.A. -
AMENDMENT 2012-04-05 - -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-01-09 - -
NAME CHANGE AMENDMENT 1998-12-21 DAVENPORT, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State