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. |
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 |
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 |
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 | - |
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