Search icon

DDT TRANSPORTATION SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DELISCA DELISNOR Manager 419 EXECUTIVE CENTER DR, West Palm Beach, FL, 33401
DDT TRANSPORTATION SERVICES, LLC Agent -

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101428
Loan Approval Amount (current) 101428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address west palm beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 8
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State