Entity Name: | DOUBLE DOWN HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUBLE DOWN 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. |
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: | 13 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Jan 2016 (9 years ago) |
Document Number: | L15000138310 |
FEI/EIN Number |
30-0885137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Vanderbilt Beach Rd., Suite 200, NAPLES, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Rd., Suite 200, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DDH MANAGEMENT, LLC | Manager | - |
CARACUZZO CHERYL A | Auth | 205 N. Dixie Highway, West Palm Beach, FL, 33401 |
Fragakis Chris | Auth | 999 Vanderbilt Beach Rd., NAPLES, FL, 34108 |
Fragakis Chris | Agent | 999 Vanderbilt Beach Rd., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 999 Vanderbilt Beach Rd., Suite 200, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 999 Vanderbilt Beach Rd., Suite 200, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Fragakis, Chris | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 999 Vanderbilt Beach Rd., Suite 200, NAPLES, FL 34108 | - |
LC AMENDMENT | 2016-01-15 | - | - |
LC AMENDMENT | 2015-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State