Search icon

D & D HOME MANAGEMENT LLC - Florida Company Profile

Company Details

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

D & D HOME 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.
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: 08 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000070068
FEI/EIN Number 81-2148718

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

Address: 1521 W RiverShore Way, TAMPA, FL, 33603, US
Mail Address: 1521 W RiverShore Way, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON DANIEL Authorized Member 1521 W RiverShore WAY, TAMPA, FL, 33603
DAVIDSON DANIEL Agent 1521 W RiverShore Way, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074700 D AND D CONSULTING ACTIVE 2020-07-01 2025-12-31 - 1521 WEST RIVER SHORE WAY, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1521 W RiverShore Way, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1521 W RiverShore Way, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2019-04-05 1521 W RiverShore Way, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2019-04-05 DAVIDSON, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-05
Florida Limited Liability 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State