Search icon

DCDB AIRCRAFT SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DCDB AIRCRAFT SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCDB AIRCRAFT SOLUTIONS, L.L.C. 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: 23 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L11000035546
FEI/EIN Number 453247151

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

Address: 3067 NW 60th Street, FT. LAUDERDALE, FL, 33309, US
Mail Address: 4961 W SAMPLE ROAD, COCONUT CREEK, FL, 33073-3809, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL CONSTANCE K Managing Member 4961 W SAMPLE ROAD, COCONUT CREEK, FL, 330733809
BALL DANIEL R Managing Member 4961 W Sample Road, COCONUT CREEK, FL, 330733809
BALL DANIELLE E Secretary 4961 W SAMPLE ROAD, COCONUT CREEK, FL, 330733809
BALL CONSTANCE K Agent 4961 W SAMPLE ROAD, COCONUT CREEK, FL, 330733809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 3067 NW 60th Street, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4961 W SAMPLE ROAD, APT 407, COCONUT CREEK, FL 33073-3809 -
REGISTERED AGENT NAME CHANGED 2020-03-27 BALL, CONSTANCE K -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 3067 NW 60th Street, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000374856 TERMINATED 1000000657221 PALM BEACH 2015-02-18 2035-03-18 $ 5,363.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000198761 TERMINATED 1000000571068 PALM BEACH 2014-01-29 2034-02-13 $ 1,653.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2013-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State