Search icon

5 D'S MECHANICAL & COMMISSIONING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: 5 D'S MECHANICAL & COMMISSIONING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 D'S MECHANICAL & COMMISSIONING SOLUTIONS, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000140458
FEI/EIN Number 45-4218254

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

Address: 815 LINDEN AVE, NICEVILLE, FL, 32578, US
Mail Address: 815 LINDEN AVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGGETT DENISE A Managing Member 815 LINDEN AVE, NICEVILLE, FL, 32578
BAGGETT DOUGLAS B Managing Member 815 LINDEN AVE, NICEVILLE, FL, 32578
BAGGETT MICHAEL D Managing Member 1098 COURINGTON CT, NICEVILLE, FL, 32578
BAGGETT WENDY S Manager 1098 CURINGTON CT, NICEVILLE, FL, 32578
BAGGETT DENISE A Agent 815 LINDEN AVE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069542 5D'S MECHANICAL & COMMISSIONING SOLUTIONS,LLC EXPIRED 2013-07-11 2018-12-31 - 815 LINDEN AVE., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-12-04 - -

Documents

Name Date
ANNUAL REPORT 2014-04-15
LC Amendment 2013-12-04
ANNUAL REPORT 2013-04-17
Florida Limited Liability 2011-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State