Entity Name: | D&D CAPITAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D&D CAPITAL MANAGEMENT, 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: |
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: | 30 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Oct 2016 (9 years ago) |
Document Number: | L15000130727 |
FEI/EIN Number |
47-4720226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 W. Boy Scout Blvd., TAMPA, FL, 33607, US |
Mail Address: | 4030 W. Boy Scout Blvd., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWDEN WILLIAM LIII | Manager | 4030 W. Boy Scout Blvd., TAMPA, FL, 33607 |
DARNELL JAMES B | Manager | 4030 W. Boy Scout Blvd., TAMPA, FL, 33607 |
STAINTON WILLIAM M | Agent | 201 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 4030 W. Boy Scout Blvd., Suite 925, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 4030 W. Boy Scout Blvd., Suite 925, TAMPA, FL 33607 | - |
LC STMNT OF RA/RO CHG | 2016-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | STAINTON, WILLIAM M | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-10 |
CORLCRACHG | 2016-10-05 |
REINSTATEMENT | 2016-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State