Entity Name: | DDT TRANSPORTATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DDT TRANSPORTATION SERVICES, 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. |
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: | 04 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | L14000019243 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 EXECUTIVE CENTER DR, West Palm Beach, FL, 33401, US |
Mail Address: | 419 EXECUTIVE CENTER DR, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELISCA DELISNOR | Manager | 419 EXECUTIVE CENTER DR, West Palm Beach, FL, 33401 |
DDT TRANSPORTATION SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 419 EXECUTIVE CENTER DR, F204, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 419 EXECUTIVE CENTER DR, F204, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 419 EXECUTIVE CENTER DR, F204, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | DDT TRANSPORTATION SERVICES LLC | - |
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2019-11-20 | DDT TRANSPORTATION SERVICES, LLC | - |
LC AMENDMENT | 2015-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
LC Name Change | 2019-11-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2241988100 | 2020-07-11 | 0455 | PPP | 421 EXECUTIVE CENTER DR G211, west palm beach, FL, 33409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State