Search icon

DDER DEVELOPMENT, LLC

Company Details

Entity Name: DDER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 82-5284313
Mail Address: 2700 WESTHALL LANE, SUITE 200, MAITLAND, FL 32751
Address: 2700 Westhall Lane, Ste. 200, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DDER HOLDINGS, LLC Agent

Manager

Name Role Address
SANCHEZ, DOMINGO Manager 2700 Westhall Lane, Ste. 200 Maitland, FL 32751
GODWIN, ROBERT H. Manager 2700 Westhall Lane, Ste. 200 Maitland, FL 32751
Haddock, Edward E, Jr. Manager 2700 Westhall Lane, Ste. 200 Maitland, FL 32751
Lowery, Deion R. Manager 2700 Westhall Lane, Ste. 200 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-10-05 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2018-03-30 DDER HOLDINGS, LLC No data
LC AMENDMENT 2017-01-31 No data No data

Documents

Name Date
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
LC Amendment 2017-01-31

Date of last update: 19 Jan 2025

Sources: Florida Department of State