Search icon

DOUBLE D LEASING, LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE D LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE D LEASING, 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: 22 Jul 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L11000084636
FEI/EIN Number 452839836

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

Address: 505 W Hickpochee Ave, Suite 200, LaBelle, FL, 33935, US
Mail Address: 505 W Hickpochee Ave, Suite 200, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Doug Agent 505 W Hickpochee Ave, LaBelle, FL, 33935
RICHARDSON LAND & CATTLE COMPANY, LLC Managing Member 505 W Hickpochee Ave, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 505 W Hickpochee Ave, Suite 200, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-01-24 505 W Hickpochee Ave, Suite 200, LaBelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Richardson, Doug -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 505 W Hickpochee Ave, Suite 200, LaBelle, FL 33935 -
MERGER 2020-02-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000200269

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
Merger 2020-02-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State