Entity Name: | DDIA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DDIA HOLDINGS 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. |
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: | 25 Aug 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Mar 2007 (18 years ago) |
Document Number: | L05000084672 |
FEI/EIN Number |
203418748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 CLAYTON ROAD, AUBURNDALE, FL, 33823, US |
Mail Address: | 119 CLAYTON ROAD, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DEBRA J | Managing Member | 2445 THORNHILL ROAD, AUBURNDALE, FL, 33823 |
GUY BILLY D | Managing Member | 414 SOMERSET DRIVE, AUBURNDALE, FL, 33823 |
GUY WILMA A | Managing Member | 119 CLAYTON ROAD, AUBURNDALE, FL, 33823 |
GUY WILMA A | Agent | 119 CLAYTON ROAD, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 119 CLAYTON ROAD, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 119 CLAYTON ROAD, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-06 | GUY, WILMA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-06 | 119 CLAYTON ROAD, AUBURNDALE, FL 33823 | - |
CANCEL ADM DISS/REV | 2007-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State