Search icon

DABUDD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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