Search icon

D & CU, LLC - Florida Company Profile

Company Details

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

D & CU, 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: 18 Jan 2010 (15 years ago)
Date of dissolution: 14 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L10000007098
FEI/EIN Number 271772994

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

Address: 5021 S STATE RD 7, SUITE 205, DAVIE, FL, 33314
Mail Address: 5021 S STATE RD 7, SUITE 205, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIG DAVID Manager 5021 S STATE RD 7, SUITE 205, DAVIE, FL, 33314
DAVID SAIG Agent 5021 S STATE RD 7, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012214 MUD BEAUTY SUPPLY EXPIRED 2010-02-08 2015-12-31 - 5061 S. STATE ROAD, SUITE 619, DAVIE, FL, 33314, US

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 5021 S STATE RD 7, SUITE 205, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2012-02-13 5021 S STATE RD 7, SUITE 205, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 5021 S STATE RD 7, SUITE 205, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2011-10-13 DAVID, SAIG -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2014-04-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-10-13
Florida Limited Liability 2010-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State