Search icon

D & D ACCOUNTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: D & D ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & D ACCOUNTING SERVICES, 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: 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: 24 May 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: L01000008256
FEI/EIN Number 651120788

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

Address: 35 CENTER STREET, CHICOPEE, MA, 01013, US
Mail Address: 35 CENTER STREET, CHICOPEE, MA, 01013, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER PETER Manager 35 CENTER STREET, CHICOPEE, MA, 01013
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164804 INSA - CANNABIS FOR REAL LIFE ACTIVE 2021-12-13 2026-12-31 - 35 CENTER STREET, CHICOPEE, MA, 01013
G21000049862 INSA ACTIVE 2021-04-12 2026-12-31 - 35 CENTER STREET, CHICOPEE, MA, 01013

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-28 - -
LC AMENDMENT 2020-12-24 - -
CHANGE OF MAILING ADDRESS 2020-12-16 35 CENTER STREET, CHICOPEE, MA 01013 -
REGISTERED AGENT NAME CHANGED 2020-12-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 35 CENTER STREET, CHICOPEE, MA 01013 -
LC STMNT OF RA/RO CHG 2020-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-09
LC Amendment 2020-12-24
CORLCRACHG 2020-12-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State