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. |
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 |
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 |
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 | - | - |
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 |
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