Search icon

W,D&D STUCCO AND PLASTERING LLC - Florida Company Profile

Company Details

Entity Name: W,D&D STUCCO AND PLASTERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W,D&D STUCCO AND PLASTERING 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: 22 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000265316
FEI/EIN Number APPLIED FOR

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

Mail Address: 1126 S Federal Hwy, Fort Lauderdale, FL, 33316, US
Address: 1126 S Federal Hwy, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON WALLACE Manager 1705 lauderdale manors dr, FT LAUDERDALE, FL, 33311
DEVONTE HOLLIDAY Manager 1705 lauderdale manors dr, FT LAUDERDALE, FL, 33321
Davis Desmond L Onwe 1705 lauderdale manors dr., Fort Lauderdale, FL, 33311
DAVIS DESMOND L Agent 1126 S Federal Hwy, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1126 S Federal Hwy, 983, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-04-24 1126 S Federal Hwy, 983, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1126 S Federal Hwy, 983, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-11-02 DAVIS, DESMOND L -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-05-05
Florida Limited Liability 2019-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State