Search icon

DDCU, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of DDCU, LLC, ALABAMA 000-613-566 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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