Entity Name: | D&D WEB DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D&D WEB DEVELOPMENT, 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: |
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: | 29 Feb 2012 (13 years ago) |
Date of dissolution: | 14 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2020 (5 years ago) |
Document Number: | L12000028829 |
FEI/EIN Number |
45-4726959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1052 Baltic Way, Lithonia, GA, 30058, US |
Address: | 15220 SW 46th CT, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY DARRYL | Manager | 15220 SW 46th CT, Miramar, FL, 33027 |
BAILEY DARRYL | President | 1052 Baltic Way, Lithonia, GA, 30058 |
BAILEY DARRYL | Agent | 15220 SW 46th CT, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-07 | BAILEY , DARRYL | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 15220 SW 46th CT, Miramar, FL 33027 | - |
REINSTATEMENT | 2020-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-07 | D&D WEB DEVELOPMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 15220 SW 46th CT, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 15220 SW 46th CT, Miramar, FL 33027 | - |
LC NAME CHANGE | 2013-09-20 | MIDTOWN ASSESSMENT CENTER, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-14 |
AMENDED ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2020-05-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-22 |
LC Amendment and Name Change | 2015-12-07 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-09 |
LC Name Change | 2013-09-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State