Entity Name: | DABUDD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DABUDD, 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: | 17 Nov 2008 (16 years ago) |
Document Number: | L08000106622 |
FEI/EIN Number |
263753797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GUNSTER YOAKLEY & STEWART PA, 5551 RIDGEWOOD DRIVE, NAPLES, FL, 34108, US |
Mail Address: | C/O GUNSTER YOAKLEY & STEWART PA, 5551 RIDGEWOOD DRIVE, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
T SIMON | Manager | P.O. BOX 1099, SANTA MONICA, CA, 904061099 |
LAPIN DAVID A | Secretary | 9201 W OLYMPIC BLVD STE 200, BEVERLY HILLS, CA, 90212 |
ODELL CARRIE | Authorized Manager | P.O. BOX 1099, SANTA MONICA, CA, 904061099 |
GFPAC SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | C/O GUNSTER YOAKLEY & STEWART PA, 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | C/O GUNSTER YOAKLEY & STEWART PA, 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | GFPAC SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State