Search icon

DIGITAL DAVINCI TECHNOLOGY SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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