Search icon

D&D CUSTOM CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: D&D CUSTOM CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&D CUSTOM CLEANING, 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: 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000067850
FEI/EIN Number 270559893

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11346 Pine Ridge Rd, Leesburg, FL, 34788, US
Mail Address: 11346 Pine Ridge Rd, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMER Deborah President 11346 Pine Ridge Rd, Leesburg, FL, 34788
ZIMMER Daniel Vice President 11346 Pine Ridge Rd, Leesburg, FL, 34788
ZIMMER DEBORAH L Agent 11346 Pine Ridge Rd, Leesburg, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132501 D&D CUSTOM SERVICES LLC EXPIRED 2014-12-31 2019-12-31 - 15105 MILL POND RD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 11346 Pine Ridge Rd, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2016-04-15 11346 Pine Ridge Rd, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 11346 Pine Ridge Rd, Leesburg, FL 34788 -
REGISTERED AGENT NAME CHANGED 2010-04-30 ZIMMER, DEBORAH L -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State