Entity Name: | D.P. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D.P. 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. |
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: | 19 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Aug 2014 (11 years ago) |
Document Number: | L02000034260 |
FEI/EIN Number |
861051171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 520385, LONGWOOD, FL, 32752 |
Address: | 221 West SR 434, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCHALL DEBBIE | Manager | 221 West SR 434, LONGWOOD, FL, 32750 |
PASCHALL WILLIAM | Manager | 221 W. S.R. 434, LONGWOOD, FL, 32750 |
Rowland Pam M | mgr | PO BOX 520385, LONGWOOD, FL, 32752 |
PASCHALL DEBBIE | Agent | 221 West SR 434, LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000084232 | HONORING HEROS | EXPIRED | 2015-08-14 | 2020-12-31 | - | P.O. BOX 520385, LONGWOOD, FL, 32752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 221 West SR 434, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 221 West SR 434, LONGWOOD, FL 32750 | - |
REINSTATEMENT | 2012-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State