Search icon

D&D INVESTMENTS OF SOUTHWEST FLORIDA, LLC

Company Details

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

Agent

Name Role Address
DenBoer Douglas E Agent 12617 Chrasfield Chase, Fort Myers, FL, 33913

Manager

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

Fictitious Names

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

Events

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

Documents

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