Search icon

DHD RICHEMOND AND ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: DHD RICHEMOND AND ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHD RICHEMOND AND ASSOCIATES 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: 05 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000020580
FEI/EIN Number APPLIED FOR

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

Address: 1725 London Crest Dr., Unit 103, ORLANDO, FL, 32818, US
Mail Address: 1725 London Crest Dr., Unit 103, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeremie Ebens Manager 2659 Park Ridge Street, Apopka, FL, 32712
Jeremie Ebens Agent 2659 Park Ridge Street, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2659 Park Ridge Street, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 1725 London Crest Dr., Unit 103, ORLANDO, FL 32818 -
REINSTATEMENT 2020-08-10 - -
CHANGE OF MAILING ADDRESS 2020-08-10 1725 London Crest Dr., Unit 103, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2020-08-10 Jeremie, Ebens -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-11-12 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-08-10
ANNUAL REPORT 2014-05-01
LC Amendment 2013-11-12
Florida Limited Liability 2013-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State