Search icon

D&T INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: D&T INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&T INVESTMENTS, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000024004
FEI/EIN Number 542090431

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

Address: 7727 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: 446 tabor dr w, JACKSONVILLE, FL, 32216, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS DAVID AIII owne 446 tabor dr w, JACKSONVILLE, FL, 32216
WILLIS DAVID AIII Agent 446 tabor dr w, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 446 tabor dr w, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-01-23 7727 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2018-01-23 WILLIS, DAVID A, III -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 7727 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000545033 TERMINATED 1000000229886 DUVAL 2011-08-17 2031-08-24 $ 2,313.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-07
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-19
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-03-15
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State