Search icon

DDK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DDK 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: 07 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: L13000141376
FEI/EIN Number 46-3817935

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

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
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
463817935
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

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 - 10251 S HIGHWAY 441, SUITE 5, BELLEVIEW, FL, 34476
G18000056983 STUDIO 200 SALON EXPIRED 2018-05-09 2023-12-31 - 8075 SW HIGHWAY 200, UNIT 113, OCALA, FL, 34481
G13000113825 STUDIO 200 EXPIRED 2013-11-20 2018-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 7859 SW Highway 200, UNIT 108, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2019-02-08 7859 SW Highway 200, UNIT 108, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7859 SW Highway 200, UNIT 108, OCALA, FL 34476 -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$70,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,797.22
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State