Search icon

DAD'S ENTERPRISE L.L.C. - Florida Company Profile

Company Details

Entity Name: DAD'S ENTERPRISE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAD'S ENTERPRISE L.L.C. 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: 15 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000104215
FEI/EIN Number APPLIED FOR

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

Address: 2582 MAGUIRE RD, #231, OCOEE, FL, 34761, US
Mail Address: 2582 MAGUIRE RD, #231, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DEAN H Chief Executive Officer 2582 MAGUIRE RD, OCOEE, FL, 34761
ANDERSON DEAN H Agent 2582 MAGUIRE RD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900348 ALL-IN-ONE CLEANERS EXPIRED 2008-05-12 2013-12-31 - 8029 VILLAGE GREEN ROAD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-12 2582 MAGUIRE RD, #231, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-12 2582 MAGUIRE RD, #231, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-09-12 2582 MAGUIRE RD, #231, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2020-09-12 ANDERSON, DEAN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-09-12
Florida Limited Liability 2007-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State