Entity Name: | D&D INVESTMENTS OF SOUTHWEST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2020 (4 years ago) |
Document Number: | L13000060531 |
FEI/EIN Number | 26-3015352 |
Mail Address: | 499 Century Lane, Suite 40, Holland, MI, 49423, US |
Address: | 12617 Chrasfield Chase, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DenBoer Douglas E | Agent | 12617 Chrasfield Chase, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
M&D VENTURES OF SOUTHWEST FLORIDA, LLC | Manager | 12617 Chrasfield Chase, Fort Myers, FL, 33913 |
DENBOER DOUGLAS E | Manager | 499 Century Ln Ste 40, HOLLAND, MI, 49423 |
DenBoer Matthew | Manager | 499 Century Lane, Holland, MI, 49423 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000111112 | D & D INVESTMENTS | ACTIVE | 2022-09-07 | 2027-12-31 | No data | 499 CENTURY LANE, SUITE 40, HOLLAND, MI, 49423 |
G22000104784 | RE-BATH OF SOUTHWEST FLORIDA | ACTIVE | 2022-08-31 | 2027-12-31 | No data | 499 CENTURY LANE, SUITE 40, HOLLAND, MI, 49423 |
G14000130911 | RE-BATH OF SOUTHWEST FLORIDA | EXPIRED | 2014-12-29 | 2019-12-31 | No data | 597 BAL HARBOR, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 12617 Chrasfield Chase, Fort Myers, FL 33913 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 12617 Chrasfield Chase, Fort Myers, FL 33913 | No data |
REINSTATEMENT | 2020-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | DenBoer, Douglas E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 12617 Chrasfield Chase, Fort Myers, FL 33913 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State