Search icon

D & F ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: D & F ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & F ASSOCIATES 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: 02 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000079745
FEI/EIN Number 270107808

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

Address: 3918 S. KINGS AVE, BRANDON, FL, 33511
Mail Address: 4846 SUN CITY CENTER BLVD., #301, SUN CITY CENTER, FL, 33573
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSIA G. EDWARD Managing Member 3918 S. KINGS AVE, BRANDON, FL, 33511
FUSIA G. EDWARD Agent 3918 S. KINGS AVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113450 ALAFIA VILLAGE ASSISTED LIVING EXPIRED 2009-06-04 2014-12-31 - C/O D & F ASSOCIATES, LLC., 4846 SUN CITY CENTER BLVD., #301, SUN CITY CENTER, FL, 33573-6281

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-02-17 3918 S. KINGS AVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 3918 S. KINGS AVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 3918 S. KINGS AVE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State