Search icon

D&E MANAGEMENT & PRESERVATION, LLC - Florida Company Profile

Company Details

Entity Name: D&E MANAGEMENT & PRESERVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&E MANAGEMENT & PRESERVATION, 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: 04 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L15000039658
FEI/EIN Number 47-3198064

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

Address: 3818 GUNN HWY #208, TAMPA, FL, 33618, US
Mail Address: 3818 GUNN HWY #208, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORADO DAWN Manager 3818 GUNN HWY #204, TAMPA, FL, 33618
FEIJOO DOMINIC Manager 3818 GUNN HWY STE 208, TAMPA, FL, 33618
Dorado Dawn Agent 3818 GUNN HWY #208, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 3818 GUNN HWY #208, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-02-21 3818 GUNN HWY #208, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 3818 GUNN HWY #208, TAMPA, FL 33618 -
REINSTATEMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-06-01 Dorado, Dawn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-07-19 - -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-07
LC Amendment 2022-10-14
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-21
REINSTATEMENT 2020-06-01
CORLCRACHG 2019-07-19
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State