Search icon

D & D PIZZA OF LONGWOOD LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DEQUATTRO MICHAEL Managing Member 6173 Linneal Beach Drive, Apopka, FL, 32703
DEQUATTRO MICHAEL Agent 6173 Linneal Beach Drive, Apopka, FL, 32703

Fictitious Names

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

Events

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 - -

Documents

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