Entity Name: | DE DUCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DE DUCH, 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: |
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: | 17 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000023913 |
FEI/EIN Number |
201067714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8630 CAUSEWAY BOULEVARD, TAMPA, FL, 33619 |
Mail Address: | 8630 CAUSEWAY BOULEVARD, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCHESNE EVA M | Vice President | 8630 CAUSEWAY BOULEVARD, TAMPA, FL, 33619 |
DUCHESNE DONALD | Agent | 8630 CAUSEWAY BLVD, TAMPA, FL, 33619 |
DUCHESNE DONALD R | Managing Member | 8630 CAUSEWAY BOULEVARD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2022-10-13 | DE DUCH, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-06 | 8630 CAUSEWAY BOULEVARD, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2009-05-06 | 8630 CAUSEWAY BOULEVARD, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-06 | 8630 CAUSEWAY BLVD, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-11 | DUCHESNE, DONALD | - |
Name | Date |
---|---|
LC Name Change | 2022-10-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State