Entity Name: | DIGITAL DAVINCI TECHNOLOGY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL DAVINCI TECHNOLOGY SOLUTIONS, 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. |
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: | 30 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | L09000063544 |
FEI/EIN Number |
270463334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2227 Springs Landing Blvd, Longwood, FL, 32779, US |
Mail Address: | 2227 Springs Landing Blvd, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Jason S | Manager | 2227 Springs Landing Blvd, Longwood, FL, 32779 |
Horton Noelle A | Auth | 2227 Springs Landing Blvd, Longwood, FL, 32779 |
JASON BROWN | Agent | 2227 Springs Landing Blvd, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 2227 Springs Landing Blvd, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 2227 Springs Landing Blvd, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 2227 Springs Landing Blvd, Longwood, FL 32779 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2009-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State