Search icon

D & C FAMILY MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: D & C FAMILY MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & C FAMILY MANUFACTURING, 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: 01 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L16000022047
FEI/EIN Number 81-1333658

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

Address: 1327 Seminole Dr., FORT LAUDERDALE, FL, 33304, US
Mail Address: 1327 Seminole Dr., FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS CHRISTOPHER Authorized Member 1327 SEMINOLE DR, FOR LAUDERDALE, FL, 33304
BUXBAUM KIM Authorized Member 12683 N. WINNERS CIR., DAVIE, FL, 33330
COLLINS CHRISTOPHER C.P.A. Agent 1327 SEMINOLE DR, FOR LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1327 SEMINOLE DR, FOR LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 1327 Seminole Dr., FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-12-05 1327 Seminole Dr., FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2019-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
LC Amendment 2019-10-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State