Entity Name: | US 1 DD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US 1 DD, 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: |
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: | 05 Aug 2009 (16 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | L09000075178 |
FEI/EIN Number |
270684510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 S Ponce de Leon, St Augustine, FL, 32084, US |
Mail Address: | 159 YELLOW BILL LN, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOAKUM JAMES R | Managing Member | 307 Porpoise Point Dr, ST. AUGUSTINE, FL, 32084 |
YOAKUM JUDITH R | Manager | 307 Porpoise Point Dr, ST. AUGUSTINE, FL, 32084 |
AVERY-SMITH ELLEN | Agent | 100 WHETSTONE PLACE, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 1001 S Ponce de Leon, St Augustine, FL 32084 | - |
LC STMNT OF RA/RO CHG | 2018-06-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-20 | 1001 S Ponce de Leon, St Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | AVERY-SMITH, ELLEN | - |
LC AMENDMENT | 2016-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 100 WHETSTONE PLACE, SUITE 200, ST AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-24 |
CORLCRACHG | 2018-06-20 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
LC Amendment | 2016-03-23 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State