Search icon

D.D.M.S. L.L.C. - Florida Company Profile

Company Details

Entity Name: D.D.M.S. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.D.M.S. L.L.C. 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L07000017729
FEI/EIN Number 753231293

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

Address: 6817 Southpoint Pkwy, SUITE 2304, JAKCSONVILLE, FL, 32216, US
Mail Address: 6817 Southpoint Pkwy, SUITE 2304, JAKCSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUEHN STEPHEN Manager 6817 Southpoint Pkwy, JAKCSONVILLE, FL, 32216
KUEHN CHANDA Manager 6817 Southpoint Pkwy, JAKCSONVILLE, FL, 32216
THE GRIGGSGROUP, CPAS Agent 238 Ponte Vedra Park Drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
CHANGE OF MAILING ADDRESS 2016-03-30 6817 Southpoint Pkwy, SUITE 2304, JAKCSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 6817 Southpoint Pkwy, SUITE 2304, JAKCSONVILLE, FL 32216 -
LC AMENDMENT 2015-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 238 Ponte Vedra Park Drive, Suite 201, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2015-04-23 THE GRIGGSGROUP, CPAS -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000145786 TERMINATED 1000000122533 DUVAL 2009-07-08 2030-02-16 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
LC Amendment 2015-07-27
ANNUAL REPORT 2015-04-23
Reg. Agent Resignation 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State