Detail by Officer/Registered Agent Name

Florida Limited Liability Company

MCDIRMIT DAVIS, LLC

Filing Information
L02000000464 26-0004117 01/03/2002 FL ACTIVE LC AMENDMENT 07/30/2019 NONE
Principal Address
934 North Magnolia Ave
Suite 100
ORLANDO, FL 32803

Changed: 01/20/2014
Mailing Address
934 North Magnolia Ave
Suite 100
ORLANDO, FL 32803

Changed: 01/20/2014
Registered Agent Name & Address Olson, Troy L
934 North Magnolia Ave
Suite 100
ORLANDO, FL 32803

Name Changed: 01/20/2014

Address Changed: 01/20/2014
Authorized Person(s) Detail Name & Address

Title President

OLSON, TROY L
934 North Magnolia Ave
Suite 100
ORLANDO, FL 32803

Title Director

NOVOTNY, MARIA
934 North Magnolia Ave
Suite 100
ORLANDO, FL 32803

Title MGR

OLSON, TROY
934 North Magnolia Ave
Suite 100
ORLANDO, FL 32803

Title AMBR

NOVOTNY, MARIA
934 NORTH MAGNOLIA AVE
SUITE 100
ORLANDO, FL 32803

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 02/06/2023
2024 01/21/2024

Document Images
01/21/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
07/30/2019 -- LC Amendment View image in PDF format
07/12/2019 -- CORLCDSMEM View image in PDF format
07/12/2019 -- CORLCDSMEM View image in PDF format
07/12/2019 -- CORLCDSMEM View image in PDF format
07/12/2019 -- LC Name Change View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- CORLCMMRES View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
06/28/2004 -- Name Change View image in PDF format
06/28/2004 -- Reg. Agent Change View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
01/03/2002 -- Off/Dir Resignation View image in PDF format
01/03/2002 -- Florida Limited Liabilites View image in PDF format