Search icon

DDG TECHNOLOGIES LLC - Florida Company Profile

Company Details

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

DDG TECHNOLOGIES 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: 08 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L11000067309
FEI/EIN Number 452495910

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

Address: 300 NORTH RONALD REAGAN BLVD, UNIT 203, LONGWOOD, FL, 32750, US
Mail Address: 300 NORTH RONALD REAGAN BLVD, UNIT 203, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DORSEY MEDIA LLC Managing Member
ISLANDER ENTERTAINMENT, LLC Managing Member
PG FILM ENTERTAINMENT, INC. Managing Member
TIMOTHY W. BARRIER CPA, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133219 INFRARED CREATIVE ACTIVE 2016-12-12 2026-12-31 - 300 N. RONALD REAGAN BLVD, UNIT 203, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-15 - -
LC AMENDMENT AND NAME CHANGE 2016-08-01 DDG TECHNOLOGIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 300 NORTH RONALD REAGAN BLVD, UNIT 203, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 616 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-08-01 300 NORTH RONALD REAGAN BLVD, UNIT 203, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2016-08-01 TIMOTHY W. BARRIER CPA, P.A. -
LC STMNT OF RA/RO CHG 2016-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
LC Amendment 2016-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State