Search icon

DDK GUNS & SPORTING GOODS, LLC

Company Details

Entity Name: DDK GUNS & SPORTING GOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2013 (12 years ago)
Document Number: L13000077293
FEI/EIN Number 37-1733511
Address: 502 E. Alsobrook Street, PLANT CITY, FL, 33563, US
Mail Address: 502 E. Alsobrook Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIFORD LYNDA K Agent 4172 Foggy Bottom Dr, Milton, FL, 32583

Manager

Name Role Address
HOLLAND ROBERT KJR. Manager 8745 PITT ROAD, PLANT CITY, FL, 33567
CAUDILL DAVID ZIII Manager 4121 CAUDILL DR, LAKELAND, FL, 33810
WILLIFORD LYNDA K Manager 4172 Foggy Bottom Dr, Milton, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133849 POLK COUNTY SPORTING CLAYS EXPIRED 2016-12-13 2021-12-31 No data 911 HICKORY FORK DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4172 Foggy Bottom Dr, Milton, FL 32583 No data
CHANGE OF MAILING ADDRESS 2019-03-15 502 E. Alsobrook Street, PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 502 E. Alsobrook Street, PLANT CITY, FL 33563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000448223 ACTIVE 1000000999855 HILLSBOROU 2024-06-28 2044-07-17 $ 5,372.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State