Search icon

D & C, LLC - Florida Company Profile

Company Details

Entity Name: D & C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & C, 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000080886
FEI/EIN Number NOT APPLICABLE

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

Address: 420 E. PINE AVENUE, CRESTVIEW, FL, 32539
Mail Address: 420 E. PINE AVENUE, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADENHEAD CHRIS Managing Member 420 E. PINE AVENUE, CRESTVIEW, FL, 32539
Dudley Lynn Agent 420 E. PINE AVENUE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 Dudley, Lynn -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 420 E. PINE AVENUE, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 420 E. PINE AVENUE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2010-03-31 420 E. PINE AVENUE, CRESTVIEW, FL 32539 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-12-23 - -

Court Cases

Title Case Number Docket Date Status
D.C. VS STATE OF FLORIDA SC2013-1407 2013-07-11 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D11-3311

Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CF-284-A

Parties

Name D & C, LLC
Role Petitioner
Status Active
Representations GEORGE BARON COLEMAN
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. HALE RALPH STANCIL, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-08
Type Event
Subtype No Fee Required
Description No Fee Required ~ FEE WAIVED BELOW, RULE 35.22(3)
Docket Date 2013-08-27
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120. Respondent's Motion to Dismiss is denied as moot.
Docket Date 2013-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-29
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ (08/27/2013: DENIED AS MOOT)
Docket Date 2013-07-11
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-07-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of D.C.

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State