Search icon

DDD EMPIRE, LLC - Florida Company Profile

Company Details

Entity Name: DDD EMPIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DDD EMPIRE, 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: 20 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000197006
FEI/EIN Number 81-1754315

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

Address: 871 VINELAND ROAD, UNIT B, WINTER GARDEN, FL 34787
Mail Address: 871 VINELAND ROAD, UNIT B, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POINTER, TYREESE Agent 871 VINELAND ROAD, UNIT B, WINTER GARDEN, FL 34787
POINTER, TYREESE Manager 871 VINELAND ROAD, UNIT B WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061218 3D HOUSE & HOME EXPIRED 2016-06-21 2021-12-31 - 407 S DISSTON AVE, MINNEOLA, FL, 34715
G16000030751 FLORIDIAN HOME IMPROVEMENTS EXPIRED 2016-03-24 2021-12-31 - 444 DUFF DR, WINTER GARDEN, FL, 34787
G16000025377 FLORIDIAN HOME IMPROVEMENT EXPIRED 2016-03-09 2021-12-31 - 444 DUFF DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 POINTER, TYREESE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 871 VINELAND ROAD, UNIT B, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 871 VINELAND ROAD, UNIT B, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-09-16 871 VINELAND ROAD, UNIT B, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2016-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000292084 ACTIVE 1000000822564 ORANGE 2019-04-12 2039-04-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000792549 LAPSED 2018-CA-002054 ORANGE COUNTY CIRCUIT COURT 2018-12-03 2023-12-13 $193,398.42 ASSOCIATED MATERIALS INC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000177691 ACTIVE 1000000779856 ORANGE 2018-04-19 2028-05-02 $ 328.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-27
LC Amendment 2016-09-16
Florida Limited Liability 2015-11-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State