Search icon

DDK LLC

Company Details

Entity Name: DDK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: L13000141376
FEI/EIN Number 46-3817935
Address: 7859 SW Highway 200, UNIT 108, OCALA, FL, 34476, US
Mail Address: 7859 SW Highway 200, UNIT 108, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DDK LLC 401(K) PLAN 2023 463817935 2024-09-12 DDK LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 3525250308
Plan sponsor’s address 7859 SW HIGHWAY 200, UNIT 108, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DDK LLC 401(K) PLAN 2022 463817935 2023-09-10 DDK LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 3525250308
Plan sponsor’s address 7859 SW HIGHWAY 200, UNIT 108, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DDK LLC 401(K) PLAN 2021 463817935 2022-06-25 DDK LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 3525250308
Plan sponsor’s address 7859 SW HIGHWAY 200, UNIT 108, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2022-06-25
Name of individual signing LAURA NURMI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Nurmi Laura K Agent 7859 SW Highway 200, OCALA, FL, 34476

Manager

Name Role
DDK LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095695 SYMMETRY HAIR DESIGNS ACTIVE 2024-08-12 2029-12-31 No data 10251 S HIGHWAY 441, SUITE 5, BELLEVIEW, FL, 34476
G18000056983 STUDIO 200 SALON EXPIRED 2018-05-09 2023-12-31 No data 8075 SW HIGHWAY 200, UNIT 113, OCALA, FL, 34481
G13000113825 STUDIO 200 EXPIRED 2013-11-20 2018-12-31 No data 8075 SW HWY 200, UNIT 113, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 Nurmi, Laura K No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 7859 SW Highway 200, UNIT 108, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2019-02-08 7859 SW Highway 200, UNIT 108, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7859 SW Highway 200, UNIT 108, OCALA, FL 34476 No data
REINSTATEMENT 2015-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000821025 TERMINATED 1000000805943 MARION 2018-12-04 2038-12-19 $ 659.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000182055 TERMINATED 1000000781275 MARION 2018-04-30 2028-05-02 $ 2,751.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000709682 TERMINATED 1000000634320 MARION 2014-05-22 2034-05-29 $ 692.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State