Entity Name: | DUDA DYAL UPCHURCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUDA DYAL UPCHURCH, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 02 Jan 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | L09000003360 |
FEI/EIN Number |
264264204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 620257, OVIEDO, FL, 32762-0257, US |
Address: | 1200 DUDA TRAIL, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A. DUDA & SONS, INC. | Managing Member | - |
DUDA DAVID J | President | 1200 DUDA TRAIL, OVIEDO, FL, 32765 |
WEEKS PALMER BJr. | Vice President | 1200 DUDA TRAIL, OVIEDO, FL, 32765 |
ENGWALL MARK E | Vice President | 1200 DUDA TRAIL, OVIEDO, FL, 32765 |
ENGWALL MARK E | Treasurer | 1200 DUDA TRAIL, OVIEDO, FL, 32765 |
DUDA CHAPMAN TRACY | Vice President | 1200 DUDA TRAIL, OVIEDO, FL, 32765 |
DUDA CHAPMAN TRACY | Secretary | 1200 DUDA TRAIL, OVIEDO, FL, 32765 |
CHAPMAN TRACY D | Agent | 1200 DUDA TRAIL, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-01-02 | - | W/NOTICE |
REGISTERED AGENT NAME CHANGED | 2011-04-04 | CHAPMAN, TRACY D | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1200 DUDA TRAIL, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 1200 DUDA TRAIL, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-01-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State