Search icon

DDS LAB, LLC - Florida Company Profile

Headquarter

Company Details

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

DDS LAB, 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: 21 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: L14000088191
FEI/EIN Number 57-1220616

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

Address: 5440 Beaumont Center Boulevard, Suite 400, Tampa, FL, 33634, US
Mail Address: 5440 Beaumont Center Boulevard, Suite 400, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DDS LAB, LLC, KENTUCKY 0935108 KENTUCKY
Headquarter of DDS LAB, LLC, ILLINOIS LLC_04935454 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KK48FHTBG2FK48 L14000088191 US-FL GENERAL ACTIVE -

Addresses

Legal C/O NRAI Services, Inc., 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 6015 Benjamin Road, Suite 310, Tampa, US-FL, US, 33634

Registration details

Registration Date 2014-09-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000088191

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DDS LAB, LLC 401(K) PROFIT SHARING PLAN 2018 571220616 2019-05-07 DDS LAB, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 621510
Sponsor’s telephone number 8132498878
Plan sponsor’s address 5440 BEAUMONT CENTER BLVD., SUITE 400, TAMPA, FL, 33634
DDS LAB, LLC 401(K) PROFIT SHARING PLAN 2017 571220616 2018-10-03 DDS LAB, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 621510
Sponsor’s telephone number 8132498878
Plan sponsor’s address 5440 BEAUMONT CENTER BLVD., SUITE 400, TAMPA, FL, 33634
DDS LAB, LLC 401(K) PROFIT SHARING PLAN 2016 571220616 2017-10-09 DDS LAB, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 621510
Sponsor’s telephone number 8132498878
Plan sponsor’s address 5440 BEAUMONT CENTER BLVD., SUITE 400, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing BILL BRAUN
Valid signature Filed with authorized/valid electronic signature
DDS LAB, LLC 401(K) PROFIT SHARING PLAN 2015 571220616 2016-05-09 DDS LAB, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 621510
Sponsor’s telephone number 8132498878
Plan sponsor’s address 5440 BEAUMONT CENTER BLVD., TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing KURT FRAHN, CFO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DDS LAB, LLC Manager -
MILLER AMANDA Cont 5440 Beaumont Center Boulevard, Tampa, FL, 33634
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 5440 Beaumont Center Blvd #400, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-06-15 5440 Beaumont Center Blvd #400, TAMPA, FL 33634 -
CONVERSION 2014-05-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000063990. CONVERSION NUMBER 300000141103

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State