Search icon

D & D AUTO RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: D & D AUTO RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & D AUTO RENTALS, 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: 05 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2016 (9 years ago)
Document Number: L12000087472
FEI/EIN Number 45-5632516

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

Address: 108 W US HWY 92, SEFFNER, FL, 33584, US
Mail Address: 108 W US HWY 92, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS-HOLMES KEYAUNTE Manager 108 W US HWY 92, SEFFNER, FL, 33584
GIVENS-HOLMES KEYAUNTE L Agent 108 W US HWY 92, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047331 D & D AUTO RENTALS & SALES, LLC ACTIVE 2021-04-06 2026-12-31 - 108 W US HIGHWAY 92, SEFFNER, FL, 33584
G15000062112 D & D AUTO RENTAL & SALES LLC EXPIRED 2015-06-17 2020-12-31 - 2532 BELLWOOD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 108 W US HWY 92, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2019-04-02 108 W US HWY 92, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 108 W US HWY 92, SEFFNER, FL 33584 -
LC AMENDMENT 2016-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-07-06 GIVENS-HOLMES, KEYAUNTE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000442374 TERMINATED 1000000830615 HILLSBOROU 2019-06-18 2039-06-26 $ 265.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24
LC Amendment 2016-08-10
ANNUAL REPORT 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State