Search icon

AUNT DEDE'S LLC - Florida Company Profile

Company Details

Entity Name: AUNT DEDE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUNT DEDE'S 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 16 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L05000012169
FEI/EIN Number 030559713

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

Address: 6526 S KANNER HWY, #359, STUART, FL, 34997
Mail Address: 6526 S KANNER HWY, #359, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCASLIN DEIDRA M SCOTT Manager 6526 S KANNER HWY, #359, STUART, FL, 34997
MCCASLIN DEIDRA Agent 6526 S KANNER HWY #359, STUART, FL, 34997

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 6526 S KANNER HWY, #359, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2009-02-11 6526 S KANNER HWY, #359, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 6526 S KANNER HWY #359, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2008-02-07 MCCASLIN, DEIDRA -
LC AMENDMENT AND NAME CHANGE 2008-02-07 AUNT DEDE'S LLC -
LC NAME CHANGE 2006-11-03 AUNT DEDE'S NOTARY & PET SITTING, LLC -

Documents

Name Date
LC Voluntary Dissolution 2013-12-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-11
LC Amendment and Name Change 2008-02-07
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
LC Name Change 2006-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State