Search icon

D-N-D BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: D-N-D BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D-N-D BUILDERS 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: 13 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L15000120224
FEI/EIN Number 47-4588243

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

Address: 6746 White Drive, Riviera Beach, FL, 33407, US
Mail Address: 6746 White Drive, Riviera Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUP NICHOLAS Manager 6746 White Drive, Riviera Beach, FL, 33407
Doup George Manager 6746 White Dr, Riviera Beach, FL, 33407
DOUP NICHOLAS Agent 6746 White Drive, Riviera Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022757 ALPHA FENCE & RAIL ACTIVE 2017-03-02 2027-12-31 - 6746 WHITE DRIVE, RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Doup, Nicholas J -
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 6746 White Drive, Riviera Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 6746 White Drive, Riviera Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2022-07-11 6746 White Drive, Riviera Beach, FL 33407 -
LC AMENDMENT 2020-10-05 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-02 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 DOUP, NICHOLAS -
REINSTATEMENT 2017-03-01 - -

Court Cases

Title Case Number Docket Date Status
DANIELLE DOUP, Appellant(s) v. NICHOLAS DOUP, et al., Appellee(s). 4D2024-2693 2024-10-22 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023DR009087XXX

Parties

Name Nicholas Doup
Role Appellee
Status Active
Representations Joel Michael Weissman
Name D-N-D BUILDERS LLC
Role Appellee
Status Active
Name 43 JIM SMITH LLC
Role Appellee
Status Active
Name PACE ROOFING, INC.
Role Appellee
Status Active
Name M AND J METAL ROOFING FABRICATORS, INC.
Role Appellee
Status Active
Name MADDOX ROOFING, INC.
Role Appellee
Status Active
Name MADDOX REALTY WHITE DRIVE, INC.
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Danielle Doup
Role Appellant
Status Active
Representations Stuart Edward Meltzer, Jack Courtney, II, Jonathan Galler, Dina H. Shehata-Hujber

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss and for sanctions
Docket Date 2024-11-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-11-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2024-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Danielle Doup
View View File
Docket Date 2024-10-31
Type Response
Subtype Reply
Description Reply to Response by Appellant Regard Order Entered by this Court Pertaining to why the Cause Should Not Be Dismissed Based Upon this Court's Lack Of Jurisdiction At This Juncture.
On Behalf Of Nicholas Doup
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-10-24
Type Order
Subtype Show Cause Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 10, 2024 "Omnibus Order" is an appealable nonfinal or final order, as it does not appear to fall within the enumerated, appealable nonfinal orders per Florida Rule of Appellate Procedure 9.130, and it appears to contemplate future judicial labor in that it states, "The Court reserves jurisdiction to enter a final judgment of dissolution of marriage". See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that, upon consideration of appellee's December 12, 2024 response, appellant's November 19, 2024 "Renewed and/or Amended Notice of Appeal" is treated as a motion for rehearing of this court's November 1, 2024 order and is denied. Further, ORDERED that all pending motions are denied as moot.
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response to the Appellant's Amended Notice of Appeal and Appellant's Motion to Reinstate
On Behalf Of Nicholas Doup
Docket Date 2024-12-05
Type Record
Subtype Appendix
Description Appendix pages 1 - 360
On Behalf Of Nicholas Doup
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 18, 2024 Motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's October 29, 2024 response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). KLINGENSMITH, C.J., CONNER and KUNTZ, JJ., concur.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-14
LC Amendment 2020-10-05
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879628505 2021-02-19 0455 PPS 555 W Ocean Ave, Boynton Beach, FL, 33426-4384
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39047
Loan Approval Amount (current) 39047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-4384
Project Congressional District FL-22
Number of Employees 6
NAICS code 238990
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39303.75
Forgiveness Paid Date 2021-10-25
2221867204 2020-04-15 0455 PPP 555 WEST OCEAN AVE, BOYNTON BEACH, FL, 33426
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38046
Loan Approval Amount (current) 38046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-4384
Project Congressional District FL-22
Number of Employees 13
NAICS code 238990
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38396.23
Forgiveness Paid Date 2021-03-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3364936 D-N-D BUILDERS LLC ALPHA FENCE & RAIL Q29NAQUE4DM7 6746 WHITE DR, RIVIERA BEACH, FL, 33407-1256
Capabilities Statement Link -
Phone Number 561-738-9966
Fax Number -
E-mail Address permits@alpha-fence.com
WWW Page alpha-fence.com
E-Commerce Website -
Contact Person NICHOLAS DOUP
County Code (3 digit) 099
Congressional District 20
Metropolitan Statistical Area 8960
CAGE Code 0R3D9
Year Established 2015
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: Florida Department of State