Search icon

DDM, LLC - Florida Company Profile

Company Details

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

DDM, 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: 29 Jun 2004 (21 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L04000048749
FEI/EIN Number 201319240

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

Address: 12019 MARBLEHEAD DR., TAMPA, FL, 33626, US
Mail Address: 12019 MARBLEHEAD DR., TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN DOLORES D Managing Member 734 S DALE MABRY HWY, TAMPA, FL, 33609
Moran Sean Auth 734 S DALE MABRY HWY, TAMPA, FL, 33609
MORAN Dolores D Agent 734 S DALE MABRY HWY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
CHANGE OF MAILING ADDRESS 2023-11-21 12019 MARBLEHEAD DR., TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 12019 MARBLEHEAD DR., TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 734 S DALE MABRY HWY, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2015-03-20 MORAN, Dolores D -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State