Search icon

DOUBLE DECKER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE DECKER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE DECKER GROUP, 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 Aug 2005 (20 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L05000085643
FEI/EIN Number 203397983

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

Address: 14261 SW 120th St, #103-216, Miami, FL, 33186, US
Mail Address: 14261 SW 120th St, #103-216, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS DEBRA Managing Member 14261 SW 120th St, Miami, FL, 33186
Harris Christopher M Managing Member 14261 SW 120th St, Miami, FL, 33186
HARRIS CHRISTOPHER Agent 14261 SW 120th St, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050298 WORLD SOCCER TALK ACTIVE 2015-05-21 2025-12-31 - 14261 SW 120TH ST, #103-216, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 14261 SW 120th St, #103-216, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-03-27 14261 SW 120th St, #103-216, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-03-27 HARRIS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 14261 SW 120th St, #103-216, Miami, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2285757303 2020-04-29 0491 PPP 269 VALLEY GROVE DR, PONTE VEDRA, FL, 32081-6167
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PONTE VEDRA, SAINT JOHNS, FL, 32081-6167
Project Congressional District FL-05
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10073.97
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State