Search icon

D&A HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: D&A HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&A HOLDINGS 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000024405
FEI/EIN Number 30-0867939

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

Address: 8305 SW 26th Pl, Davie, FL, 33328, US
Mail Address: 8305 SW 26th Pl, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN JAMES R President 8305 SW 26th Pl, Davie, FL, 33328
Dean James R Agent 8305 SW 26th Place, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084800 DNA MULTI-SERVICE ACTIVE 2016-08-11 2026-12-31 - 4153 SW 47TH AVE., SUITE #107, DAVIE, FL, 33314
G16000081087 DNA MULTI-SERVICE EXPIRED 2016-08-04 2021-12-31 - 1238 GARFIELD ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-28 8305 SW 26th Pl, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8305 SW 26th Pl, Davie, FL 33328 -
LC DISSOCIATION MEM 2018-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 8305 SW 26th Place, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2017-02-22 Dean, James R -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-10-01
AMENDED ANNUAL REPORT 2018-08-31
AMENDED ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State