Entity Name: | DDM RESIDENTIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DDM RESIDENTIAL, 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: | 23 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000066987 |
FEI/EIN Number |
272904311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10335 Cross Creek Blvd., TAMPA, FL, 33647, US |
Mail Address: | 10335 Cross Creek Blvd., TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL, Sr JOHN M | Manager | 10335 Cross Creek Blvd., TAMPA, FL, 33647 |
HOWELL Sr. JOHN M | Agent | 10335 Cross Creek Blvd., TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037472 | HOA PAYMENT SOLUTIONS | EXPIRED | 2015-04-14 | 2020-12-31 | - | 301 W PLATT ST., SUITE 620, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 10335 Cross Creek Blvd., Suite 2, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 10335 Cross Creek Blvd., Suite 2, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 10335 Cross Creek Blvd., Suite 2, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-21 | HOWELL Sr., JOHN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Florida Limited Liability | 2010-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State