Search icon

DDER DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: DDER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDER DEVELOPMENT, 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: 26 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L17000020638
FEI/EIN Number 825284313

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

Address: 2700 Westhall Lane, Ste. 200, Maitland, FL, 32751, US
Mail Address: 2700 WESTHALL LANE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DDER HOLDINGS, LLC Agent -
SANCHEZ DOMINGO Manager 2700 Westhall Lane, Maitland, FL, 32751
GODWIN ROBERT H Manager 2700 Westhall Lane, Maitland, FL, 32751
Haddock Edward EJr. Manager 2700 Westhall Lane, Maitland, FL, 32751
Lowery Deion R Manager 2700 Westhall Lane, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057954 LOS ALTOS APARTMENTS ACTIVE 2018-05-11 2028-12-31 - 2700 WESTHALL LANE, STE 200, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-10-05 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-03-30 DDER HOLDINGS, LLC -
LC AMENDMENT 2017-01-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-11-14
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State