Search icon

DDBLG, LLC. - Florida Company Profile

Company Details

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

DDBLG, 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: 09 Dec 2008 (16 years ago)
Document Number: L08000112870
FEI/EIN Number 263888450

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

Address: 8497 SW 136th Loop, Ocala, FL, 34473, US
Mail Address: 8497 SW 136th Loop, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CHRISTOPHER Managing Member 8497 SW 136th Loop, Ocala, FL, 34473
MITCHELL CHRISTOPHER Agent 8497 SW 136th Loop, Ocala, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104426 RELIABLE BUSINESS TECHNOLOGIES EXPIRED 2015-10-13 2020-12-31 - 2930 LOCKWOOD BLVD, DELTONA, FL, 32738
G15000086951 RESTAURANT & BAR TECHNOLOGIES EXPIRED 2015-08-22 2020-12-31 - 2930 LOCKWOOD BLVD, DELTONA, FL, 32738
G12000043727 ANIMAL SHELTER EXPIRED 2012-05-09 2017-12-31 - 2930 LOCKWOOD BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8497 SW 136th Loop, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2022-03-08 8497 SW 136th Loop, Ocala, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 8497 SW 136th Loop, Ocala, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State