Entity Name: | DAVIS LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Nov 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | M06000006454 |
FEI/EIN Number |
205893506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 Corporate Center Dr, STE 201, Stockbridge, GA, 30281, US |
Mail Address: | 403 Corporate Center Dr, STE 201, Stockbridge, GA, 30281, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DAVIS DEVELOPMENT, INC. | Auth | - |
Hazel Fred S | Auth | 403 Corporate Center Dr, Stockbridge, GA, 30281 |
Davis Migueal B | Auth | 403 Corporate Center Dr, Stockbridge, GA, 30281 |
Chernow Lance A | Auth | 403 Corporate Center Dr, Stockbridge, GA, 30281 |
Davis Stephen M | Auth | 403 Corporate Center Drive, Suite 201, Stockbridge, GA, 30281 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2022-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-10 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 403 Corporate Center Dr, STE 201, Stockbridge, GA 30281 | - |
REINSTATEMENT | 2022-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 403 Corporate Center Dr, STE 201, Stockbridge, GA 30281 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-11 |
CORLCRACHG | 2022-06-10 |
REINSTATEMENT | 2022-03-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State