Entity Name: | DDCU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DDCU, 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: |
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: | 03 Jul 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2024 (4 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | L07000069565 |
FEI/EIN Number |
280776274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7797 E STATE HIGHWAY 52 EAST, WEBB, AL, 36376, US |
Mail Address: | P.O. BOX 149, WEBB, AL, 36376, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DDCU, LLC, ALABAMA | 000-613-566 | ALABAMA |
Name | Role | Address |
---|---|---|
DOWNS JOHN E | Manager | 812 N. SHADY LANE, DOTHAN, AL, 36303 |
COOK JOHNNY L | Secretary | 308 VIRGINIA DR, DOTHAN, AL, 36301 |
COOK JOHNNY L | Agent | 4226 HWY 231 NORTH, MARIANNA, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 4226 HWY 231 NORTH, MARIANNA, FL 32446 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | COOK, JOHNNY L | - |
LC AMENDMENT | 2009-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-05 | 7797 E STATE HIGHWAY 52 EAST, WEBB, AL 36376 | - |
Name | Date |
---|---|
Merger | 2024-12-10 |
ANNUAL REPORT | 2024-04-12 |
REINSTATEMENT | 2023-08-07 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State