Search icon

EDWARD DAVIS, LLC - Florida Company Profile

Company Details

Entity Name: EDWARD DAVIS, 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: 15 Oct 2018 (6 years ago)
Document Number: M18000009346
FEI/EIN Number 47-1354097

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

Address: 32 Atlantic Avenue, Pilot House - Lewis Wharf, Boston, MA, 02110, US
Mail Address: 32 Atlantic Avenue, Pilot House - Lewis Wharf, Boston, MA, 02110, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HANSON SHARON Member 32 Atlantic Avenue, Boston, MA, 02110
DAVIS EDWARD Member 32 Atlantic Avenue, Boston, MA, 02110
DAVIS KAITLYN Member 32 Atlantic Avenue, Boston, MA, 02110
Taylor William Auth 32 Atlantic Avenue, Boston, MA, 02110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 32 Atlantic Avenue, Pilot House - Lewis Wharf, Boston, MA 02110 -
CHANGE OF MAILING ADDRESS 2024-05-17 32 Atlantic Avenue, Pilot House - Lewis Wharf, Boston, MA 02110 -
REGISTERED AGENT NAME CHANGED 2024-05-17 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 1201 Hays Street, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
EDWARD DAVIS VS STATE OF FLORIDA 2D2011-3478 2011-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 08-22159 CFANO

Parties

Name EDWARD DAVIS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD DAVIS
Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWARD DAVIS
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ L.T. MOTION FOR ORDER OF INSOLVENCY PS Edward Davis 248188
Docket Date 2011-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWARD DAVIS
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2023-01-27
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
Foreign Limited 2018-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310028659 0419700 2006-10-30 16255 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-02
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924358902 2021-05-05 0455 PPP 909 Dixie Maid Ln, Valrico, FL, 33594-4114
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19677
Loan Approval Amount (current) 19677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-4114
Project Congressional District FL-16
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8066658704 2021-04-07 0455 PPP 5520 N Haverhill Rd Apt 4, West Palm Beach, FL, 33407-3000
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-3000
Project Congressional District FL-20
Number of Employees 1
NAICS code 336999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21006.76
Forgiveness Paid Date 2022-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State