Search icon

DDOL LLC - Florida Company Profile

Company Details

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

DDOL 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: 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: 30 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000080291
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US
Address: 10621 NW 43RD COURT, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS NICOLE Managing Member 10621 NW 43RD COURT, CORAL SPRINGS, FL, 33065
MORSE JOHN Managing Member 10621 NW 43RD COURT, CORAL SPRINGS, FL, 33065
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043448 DAP EXPIRED 2011-05-05 2016-12-31 - 10621 NW 43RD COURT, CORAL SPRINGS, FL, 33076
G11000043449 DSR EXPIRED 2011-05-05 2016-12-31 - 10621 NW 43RD COURT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-27 10621 NW 43RD COURT, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000279095 TERMINATED 1000000711538 BROWARD 2016-04-25 2026-04-28 $ 1,207.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-10-14
Florida Limited Liability 2010-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State