Search icon

DUDE HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

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

DUDE HOLDINGS 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: 20 Jul 2015 (10 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L15000123545
FEI/EIN Number 47-4573619

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

Address: 1100 ORANGE ISLE, FT LAUDERDALE, FL, 33315, US
Mail Address: 1100 ORANGE ISLE, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DUDE HOLDINGS LLC, KENTUCKY 1119624 KENTUCKY

Key Officers & Management

Name Role Address
STURGIS RYAN Manager 102 NE 1st Avenue, DELRAY BEACH, FL, 33444
WILKE CHERYL Agent 110 SE 6TH ST, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
LC STMNT OF RA/RO CHG 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 1100 ORANGE ISLE, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 110 SE 6TH ST, STE 2600, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-11-15 1100 ORANGE ISLE, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2021-11-15 WILKE, CHERYL -
LC STMNT OF RA/RO CHG 2018-12-17 - -

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
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
CORLCRACHG 2021-11-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
CORLCRACHG 2018-12-17
ANNUAL REPORT 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2844307708 2020-05-01 0455 PPP 102 NE 1st Ave, Delray Beach, FL, 33444
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 713306
Loan Approval Amount (current) 713306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 86
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 718548.8
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State