Search icon

D & S DRAINAGE, LLC - Florida Company Profile

Company Details

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

D & S DRAINAGE, 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 04 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: L10000078360
FEI/EIN Number 273135252

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

Address: 177 Park Land Drive, LAKE PLACID, FL, 33852, US
Mail Address: 177 Park Land Drive, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPPENTHALER DALLAS E Managing Member 177 Park Land Drive, LAKE PLACID, FL, 33852
DUPPENTHALER MARY L Managing Member 177 PARK LAND DRIVE, LAKE PLACID, FL, 33852
DUPPENTHALER DALLAS E Agent 177 Park Land Drive, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-04 - -
MERGER 2019-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000199559
LC AMENDMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 177 Park Land Drive, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2019-02-26 177 Park Land Drive, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 177 Park Land Drive, LAKE PLACID, FL 33852 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-13
Merger 2019-12-23
LC Amendment 2019-09-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State