Search icon

D & D JANITORIAL SERVICES AND MORE LLC - Florida Company Profile

Company Details

Entity Name: D & D JANITORIAL SERVICES AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & D JANITORIAL SERVICES AND MORE 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: 13 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000066169
FEI/EIN Number 824697050

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

Address: 10384 davis road, glen saint mary, FL, 32040, US
Mail Address: P.O. BOX 1131, GLEN SAINT MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON DAPHNE President P.O. BOX 1131, GLEN SAINT MARY, FL, 32040
JEFFERSON CARLIYA Vice President P.O. BOX 1131, GLEN SAINT MARY, FL, 32040
JEFFERSON KESJUAN Manager P.O. BOX 1131, GLEN SAINT MARY, FL, 32040
JEFFERSON CARLOS k Manager P.O. BOX 1131, GLEN SAINT MARY, FL, 32040
JEFFERSON DAPHNE Agent 10384 davis road, glen saint mary, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-25 10384 davis road, glen saint mary, FL 32040 -
REINSTATEMENT 2020-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-25 10384 davis road, glen saint mary, FL 32040 -
REGISTERED AGENT NAME CHANGED 2020-07-25 JEFFERSON, DAPHNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-04-18 - -
LC AMENDMENT 2018-04-05 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-25
LC Amendment 2018-04-18
LC Amendment 2018-04-05
Florida Limited Liability 2018-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State