Search icon

DE DUCH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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