Search icon

DD TRANS, LLC

Company Details

Entity Name: DD TRANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L08000071553
FEI/EIN Number 263043525
Address: 6367 E COLONIAL DR, BLG C, ORLANDO, FL, 32807
Mail Address: 6367 E COLONIAL DR, BLG C, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAWSON HELEN Agent 6367 E COLONIAL DR, ORLANDO, FL, 32807

Managing Member

Name Role Address
LAWSON HELEN Managing Member 6367 E COLONIAL DR BLG C, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08211900131 DEALER DIRECT TRANSMISSION AND AUTO REPAIR EXPIRED 2008-07-29 2013-12-31 No data 6367 E COLONIAL DR, SUITE C, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268121 LAPSED 1000000261290 ORANGE 2012-03-30 2022-04-11 $ 933.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000282890 ACTIVE 1000000261285 ORANGE 2012-03-28 2032-04-18 $ 432.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000216528 LAPSED 2010-SC-008574-O ORANGE COUNTY CIRCUIT 2011-04-12 2016-04-12 $5,345.00 GREAT AMERICAN LAND MANAGEMENT, INC., P.O. BOX 1720, WINTER PARK, FL 32790
J11000135850 LAPSED 2011-SC-775 COUNTY CIVIL, ORANGE CO., FL 2011-03-08 2016-03-08 $2,536.13 ORLANDO FREIGHTLINER, INC., 2455 S ORANGE BLOSSOM TRAIL, APOPKA FL 32703-1873

Documents

Name Date
DEBIT MEMO# 01566-F 2011-12-27
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-05-07
REINSTATEMENT 2009-10-07
Florida Limited Liability 2008-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State