Search icon

LISA DAVENPORT DESIGNS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: LISA DAVENPORT DESIGNS, 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: 06 Feb 2017 (8 years ago)
Branch of: LISA DAVENPORT DESIGNS, LLC, CONNECTICUT (Company Number 1077051)
Document Number: M17000001084
FEI/EIN Number 45-5526923

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

Address: 562 Charlemagne Blvd, NAPLES, FL, 34112, US
Mail Address: 140 WEST STREET, #303, Middlefield, CT, 06455, US
ZIP code: 34112
County: Collier
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
DAVENPORT LISA Member 197 TUTTLE RD, DURHAM, CT, 06422
DAVENPORT JOSEPH F Member 197 TUTTLE RD, DURHAM, CT, 06422
Tuttle Laurie Busi 140 WEST STREET, #303, Middlefield, CT, 06455
WELDON RICHARD LII, ESQ Agent 2548 Northbrooke Plaza Drive, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071634 LDD INTERIORS ACTIVE 2020-06-24 2025-12-31 - 140 WEST STREET, SUITE 303, MIDDLEFIELD, CT, 06455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 562 Charlemagne Blvd, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-04-22 562 Charlemagne Blvd, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2548 Northbrooke Plaza Drive, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
Foreign Limited 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State