Search icon

D & T HOLDINGS OF PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: D & T HOLDINGS OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & T HOLDINGS OF PENSACOLA, 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: 29 Sep 2010 (15 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L10000101891
FEI/EIN Number 273573342

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

Address: 272 Bordeaux St, PENSACOLA, FL, 32503, US
Mail Address: 272 Bordeaux St, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSELL TERI D Managing Member 272 Bordeaux St, PENSACOLA, FL, 32503
HANSELL DARREN C Managing Member 272 Bordeaux St, PENSACOLA, FL, 32503
Stoll Dee Anna Auth 8406 Alekai Dr, Pensacola, FL, 32526
Hansell Teri D Agent 272 BORDEAUX ST, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 272 BORDEAUX ST, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2019-10-05 272 Bordeaux St, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2019-10-05 Hansell, Teri D -
CHANGE OF PRINCIPAL ADDRESS 2019-10-05 272 Bordeaux St, PENSACOLA, FL 32503 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State