Search icon

DDVHB LLC - Florida Company Profile

Company Details

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

DDVHB 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: 21 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000144014
FEI/EIN Number 47-4937824

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

Address: 117 NW 42ND AVE, 1000, MIAMI, FL, 33126
Mail Address: 88500 OVERSEAS HWY, APT 301, TAVERNIER, FL, 33070-2070, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Francia V Manager 88500 OVERSEAS HWY, TAVERNIER, FL, 330702070
Pinto Daniel E Manager 88500 OVERSEAS HWY, TAVERNIER, FL, 330702070
Ortiz Francia V Agent 88500 OVERSEAS HWY, TAVERNIER, FL, 330702070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060037 FROOTS OF TAVERNIER EXPIRED 2016-06-17 2021-12-31 - 117 NW 42 AVE, UNIT 1000, MIAMI, FL, 33126
G16000060046 OVER EASY OF TAVERNIER EXPIRED 2016-06-17 2021-12-31 - 117 NW 42 AVE, UNIT 1000, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-28 - -
CHANGE OF MAILING ADDRESS 2020-02-28 117 NW 42ND AVE, 1000, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-02-28 Ortiz, Francia V -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 88500 OVERSEAS HWY, APT 301, TAVERNIER, FL 33070-2070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State