Search icon

DDIA HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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