Search icon

D & D MANUFACTURING, LLC - Florida Company Profile

Company Details

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

D & D MANUFACTURING, 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: 24 Dec 2007 (17 years ago)
Document Number: L07000126984
FEI/EIN Number 261814074

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

Address: 2655 Cherrywood Ln, Titusville, FL, 32780, US
Mail Address: 269 Cane Creek Rd, Fletcher, NC, 28732, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK DALE E Managing Member 475 Melody Lane, Merritt Island, FL, 32953
FARRAR EDDIEBEE P Manager 269 CANE CREEK RD, FLETCHER, NC, 28732
Farrar Eddiebee P Chief Financial Officer 2655 Cherrywood Ln, Titusville, FL, 32780
POLK DALE Agent 269 CANE CREEK RD, FLETCHER, NC, FL, 28732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 269 Cane Creek Rd, Titusville, NC 27832 -
CHANGE OF MAILING ADDRESS 2025-02-05 269 Cane Creek Rd, Titusville, NC 27832 -
REGISTERED AGENT NAME CHANGED 2024-02-21 POLK, DALE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 269 CANE CREEK RD, FLETCHER, NC, FL 28732 -
CHANGE OF MAILING ADDRESS 2023-01-17 2655 Cherrywood Ln, Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2655 Cherrywood Ln, Titusville, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State