Entity Name: | DOUBLE D, UNLIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUBLE D, UNLIMITED, 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: |
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 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2018 (7 years ago) |
Document Number: | L11000060709 |
FEI/EIN Number |
452379194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 668 Sumter ct, Winter springs, FL, 32708, US |
Mail Address: | 668 Sumter Court, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUDLEY DAVID M | Manager | 668 Sumter Court, WINTER SPRINGS, FL, 32708 |
DUDLEY CARRIE L | Managing Member | 668 Sumter Court, WINTER SPRINGS, FL, 32708 |
DUDLEY CARRIE | Authorized Member | 668 Sumter Court, WINTER SPRINGS, FL, 32708 |
DUDLEY DAVID M | Agent | 668 Sumter Court, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 668 Sumter ct, Winter springs, FL 32708 | - |
REINSTATEMENT | 2018-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-06 | DUDLEY, DAVID M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 668 Sumter ct, Winter springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 668 Sumter Court, WINTER SPRINGS, FL 32708 | - |
LC AMENDMENT AND NAME CHANGE | 2016-08-22 | DOUBLE D, UNLIMITED, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-10-06 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment and Name Change | 2016-08-22 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State