Search icon

DAVIS DEMOGRAPHICS MGT, LLC - Florida Company Profile

Company Details

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

DAVIS DEMOGRAPHICS MGT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2022 (3 years ago)
Date of dissolution: 20 Sep 2024 (7 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: L22000121696
FEI/EIN Number 00-0000000

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

Address: 4320 West Kennedy Blvd Ste.200, Tampa, FL, 33609, US
Mail Address: 4320 West Kennedy Blvd Ste.200, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Traviesa Anthony T Manager 4320 West Kennedy Blvd Ste.200, Tampa, FL, 33609
Luke Carla Manager 4320 West Kennedy Blvd Ste.200, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
MERGER 2024-09-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000199435. MERGER NUMBER 700000258687
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 4320 West Kennedy Blvd Ste.200, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-03-28 4320 West Kennedy Blvd Ste.200, Tampa, FL 33609 -
LC STMNT OF RA/RO CHG 2022-05-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
CORLCRACHG 2022-05-27
Florida Limited Liability 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State