Search icon

D & P CONTRACTORS, LLC - Florida Company Profile

Company Details

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

D & P CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L06000085011
FEI/EIN Number 830464317

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

Address: 22324 Panther Loop, Brandenton, FL, 34202, US
Mail Address: 22324 Panther Loop, Brandenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CHIARA VICTOR Managing Member 22324 Panther Loop, Brandenton, FL, 34202
De Chiara Carrie A Managing Member 22324 Panther Loop, Brandenton, FL, 34202
DE CHIARA VICTOR Agent 22324 Panther Loop, Brandenton, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 22324 Panther Loop, Brandenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 22324 Panther Loop, Brandenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-04-26 22324 Panther Loop, Brandenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2020-04-30 DE CHIARA, VICTOR -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State