Search icon

DDS INVESTMENTS, LLC - Florida Company Profile

Company Details

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

DDS INVESTMENTS, 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: 28 Dec 2005 (19 years ago)
Document Number: L05000123267
FEI/EIN Number 204132034

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

Address: 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 917 N. NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECHLER BRENT A Manager 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019
SPECHLER BRENT A Agent 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SPECHLER, BRENT A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL 33019 -

Court Cases

Title Case Number Docket Date Status
Kendra Lyles, Appellant(s), v. DDS Investments, LLC d/b/a Windy Pines Apartments, Appellee(s). 5D2024-2201 2024-08-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2017-CC-002989

Parties

Name Kendra Lyles
Role Appellant
Status Active
Name DDS INVESTMENTS, LLC
Role Appellee
Status Active
Representations Mitchell Sellers Ritchie
Name Hon. Gary Paul Flower
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause W/I 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Lower Tribunal Indigence Certificate
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/6/2024
On Behalf Of Kendra Lyles
Kendra Lyles, Appellant(s), v. DDS Investments, LLC, d/b/a Windy Pines Apt., Appellee(s). 5D2024-2200 2024-08-09 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2017-SC-8495

Parties

Name Kendra Lyles
Role Appellant
Status Active
Name DDS INVESTMENTS, LLC
Role Appellee
Status Active
Representations Dale Gregory Westling
Name Windy Pines Apt.
Role Appellee
Status Active
Name Hon. Emmet Fewell Ferguson, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency - CLERK'S DETERMINATION
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/08/2024
Docket Date 2024-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-03
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to 08/13 order.
On Behalf Of Kendra Lyles
Docket Date 2024-08-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State