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. |
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 |
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 |
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 |
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 | - |
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