Entity Name: | D & D AVIATION ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & D AVIATION ENTERPRISES 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: | 20 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000054631 |
FEI/EIN Number |
272648727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9329 Mustard Leaf Dr, ORLANDO, FL, 32827, US |
Mail Address: | 9329 Mustard Leaf Dr, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARDIZ DALVIN | Manager | 9329 Mustard Leaf Dr, ORLANDO, FL, 32827 |
DARDIZ DORIS L | Treasurer | 9329 Mustard Leaf Dr, ORLANDO, FL, 32827 |
PALACIOS ROSSANA D | Secretary | 9329 Mustard Leaf Dr, ORLANDO, FL, 32827 |
STRONG KENSLEY | Authorized Member | 1624 AMARYLLIS CIRCLE, ORLANDO, FL, 32825 |
DARDIZ DALVIN J | Agent | 9329 Mustard Leaf Dr, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-06-10 | D & D AVIATION ENTERPRISES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 9329 Mustard Leaf Dr, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 9329 Mustard Leaf Dr, ORLANDO, FL 32827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 9329 Mustard Leaf Dr, ORLANDO, FL 32827 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | DARDIZ, DALVIN J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-21 |
LC Amendment and Name Change | 2020-06-10 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State