Search icon

DEDAH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DEDAH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEDAH ENTERPRISES, 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 Nov 2012 (12 years ago)
Document Number: L12000140088
FEI/EIN Number 46-1361798

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

Mail Address: 2875 S Orange Avenue, ORLANDO, FL, 32806, US
Address: 1301 Givens Street, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON JASON W Manager 2875 S Orange Avenue, ORLANDO, FL, 32806
Allison Julian TII Vice President 6312 Forest Grove Drive, Fredericksburg, VA, 224076342
Allison Deborah C Secretary 2875 S Orange Avenue, ORLANDO, FL, 32806
Allison Jason W Agent 2875 S Orange Avenue, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038447 ROCK LAKE COTTAGES ACTIVE 2013-04-22 2028-12-31 - 2875 S ORANGE AVENUE, SUITE 500 #3120, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 1301 Givens Street, #1B, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2018-02-11 1301 Givens Street, #1B, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 2875 S Orange Avenue, Suite 500 #3120, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Allison, Jason W -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State