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. |
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 |
Name | Role | Address |
---|---|---|
CADENHEAD CHRIS | Managing Member | 420 E. PINE AVENUE, CRESTVIEW, FL, 32539 |
Dudley Lynn | Agent | 420 E. PINE AVENUE, CRESTVIEW, FL, 32539 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.C. VS STATE OF FLORIDA | SC2013-1407 | 2013-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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