Search icon

DITTY & LITTLE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DITTY & LITTLE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DITTY & LITTLE CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2016 (8 years ago)
Document Number: L10000104432
FEI/EIN Number 273729132

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

Address: 5451 South East Maricamp Road, OCALA, FL, 34480, US
Mail Address: 5451 South East Maricamp Road, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITTY CHAD Managing Member 5451 Maricamp Road, OCALA, FL, 34480
FIGUEROA RAYMOND D Manager 5451 Maricamp Road, OCALA, FL, 34480
FIGUEROA RAYMOND D Agent 5451 SE Maricamp Road, Ocala, FL, 34480
D&G SOLUTIONS GROUP LLC Owner -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 5451 SE Maricamp Road, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 5451 South East Maricamp Road, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2019-02-10 5451 South East Maricamp Road, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2016-09-16 FIGUEROA, RAYMOND D -
LC AMENDMENT 2016-09-16 - -
REINSTATEMENT 2016-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
LC Amendment 2016-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State