Search icon

DDRA, LLC - Florida Company Profile

Company Details

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

DDRA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000030671
FEI/EIN Number 46-4918949

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

Address: 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE RAFAEL A Manager 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139
REISS ALLAN SESQ. Agent 3350 MARY STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1688 MERIDIAN AVENUE, 638, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-27 1688 MERIDIAN AVENUE, 638, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-05 3350 MARY STREET, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
DDRA, LLC, VS JARM, LLC, et al., 3D2016-2631 2016-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21511

Parties

Name DDRA, LLC
Role Appellant
Status Active
Representations ALLAN S. REISS
Name JARM LLC
Role Appellee
Status Active
Representations GARY M. SILBERMAN
Name DDIT LLC
Role Appellee
Status Active
Name DELIVERY DUDES FRANCHISE SYSTEM LLC
Role Appellee
Status Active
Name DUDE IP LLC
Role Appellee
Status Active
Name DUDE HOLDINGS LLC
Role Appellee
Status Active
Name DELIVERTY DUDES, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 19, 2017. The Court will consider the case without oral argument. ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2017-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DDRA, LLC
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 11, 2017.
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of DDRA, LLC
Docket Date 2017-04-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JARM, LLC
Docket Date 2017-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JARM, LLC
Docket Date 2017-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JARM, LLC
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 4/21/17
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JARM, LLC
Docket Date 2017-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DDRA, LLC
Docket Date 2017-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DDRA, LLC
Docket Date 2017-02-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DDRA, LLC
Docket Date 2017-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DDRA, LLC
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's third agreed motion for an extension of time to file the initial brief is granted to and including February 24, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Agreed motion.
On Behalf Of DDRA, LLC
Docket Date 2016-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 10, 2016.
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DDRA, LLC
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 1/23/17
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DDRA, LLC
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DDRA, LLC
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-02
Reg. Agent Change 2015-06-05
ANNUAL REPORT 2015-04-12
Florida Limited Liability 2014-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State