Search icon

DDSM CONSULTING, LLC

Company Details

Entity Name: DDSM CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2006 (18 years ago)
Document Number: L06000110383
FEI/EIN Number 205882231
Address: 5311 SW 25 CT, Pembroke Park, FL, 33023, US
Mail Address: 4508 SW 183 AVE, MIRAMAR, FL, 33029
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERO DARIO A Agent 4508 SW 183 AVE, MIRAMAR, FL, 33029

Manager

Name Role Address
HERRERO DARIO A Manager 4508 SW 183 AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5311 SW 25 CT, Pembroke Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2012-03-21 5311 SW 25 CT, Pembroke Park, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 4508 SW 183 AVE, MIRAMAR, FL 33029 No data

Court Cases

Title Case Number Docket Date Status
DDSM CONSULTING, LLC, et al., VS DADE HOME INSPECTIONS, INC., 3D2010-3395 2010-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31882

Parties

Name DDSM CONSULTING, LLC
Role Appellant
Status Active
Representations OWEI Z. BELLEH
Name DADE HOME INSPECTIONS CORP
Role Appellee
Status Active
Representations Derek R. Griffith
Name Hon. Maxine Cohen Lando
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-06-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 envelopes
Docket Date 2011-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-03-09
Type Record
Subtype Appendix
Description Appendix ~ extra set of vols. in cabinet
On Behalf Of DADE HOME INSPECTIONS CORP.
Docket Date 2011-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DADE HOME INSPECTIONS CORP.
Docket Date 2011-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for leave to file initial brief out of time is granted, and appellants' initial brief filed on February 18, 2011 is accepted as timely filed.
Docket Date 2011-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-25
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file brief out of time
Docket Date 2011-02-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-01-31
Type Response
Subtype Objection
Description Objection ~ to aa second mot for eot to file aa initial brief AE Derek Griffith AA Owei Z. Belleh
Docket Date 2011-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-01-13
Type Response
Subtype Objection
Description Objection ~ AE Derek Griffith to aa and mot for eot to file aa initial brief AA Owei Z. Belleh
Docket Date 2011-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2010-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DDSM CONSULTING. LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State