Search icon

DOUBLE DS, LLC - Florida Company Profile

Company Details

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

DOUBLE DS, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000044295
FEI/EIN Number 208914555

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

Address: 4300 North Ocean Blvd., Ft. Lauderdale, FL, 33308, US
Mail Address: 4300 North Ocean Blvd., Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHATA-HUJBER DINA Member 703 West Boynton Beach Blvd, Boynton Beach, FL, 33426
Shehata Hussein Member 703 W Boynton Beach Blvd, Boynton Beach, FL, 33426
SHEHATA Hussein Agent 4300 North Ocean Blvd., Ft. Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-12-05 4300 North Ocean Blvd., Unit 2P, Ft. Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 4300 North Ocean Blvd., Unit 2P, Ft. Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-12-05 SHEHATA, Hussein -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 4300 North Ocean Blvd., Unit 2P, Ft. Lauderdale, FL 33308 -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000603330 TERMINATED 1000001007618 PALM BEACH 2024-08-23 2044-09-18 $ 3,886.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State