Entity Name: | D & D PIZZA OF LONGWOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & D PIZZA OF LONGWOOD 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. |
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: | 17 Dec 2013 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 09 Mar 2015 (10 years ago) |
Document Number: | L13000173997 |
FEI/EIN Number |
46-4334856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6173 Linneal Beach Drive, Apopka, FL, 32703, US |
Mail Address: | 6173 Linneal Beach Drive, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEQUATTRO MICHAEL | Managing Member | 6173 Linneal Beach Drive, Apopka, FL, 32703 |
DEQUATTRO MICHAEL | Agent | 6173 Linneal Beach Drive, Apopka, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010174 | VENUS PIZZERIA | EXPIRED | 2014-01-29 | 2024-12-31 | - | 910 SAND LAKE ROAD, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 6173 Linneal Beach Drive, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 6173 Linneal Beach Drive, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 6173 Linneal Beach Drive, Apopka, FL 32703 | - |
LC DISSOCIATION MEM | 2015-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-11 |
CORLCDSMEM | 2015-03-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State