Search icon

DDL 1 LLC - Florida Company Profile

Company Details

Entity Name: DDL 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDL 1 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: 04 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L17000205497
FEI/EIN Number 81-4341383

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

Address: 21218 St Andrews Blvd, BOCA RATON, FL, 33433, US
Mail Address: 21218 St Andrews Blvd, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS KRISTEN President 21218 St Andrews Blvd, BOCA RATON, FL, 33433
WEINBERG BRUCE Agent 6100 GLADES ROAD, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013054 KILOWATT DIAGNOSTICS CENTER ACTIVE 2023-01-27 2028-12-31 - 21218 ST. ANDREWS BLVD, #637, BOCA RATON, FL, 33433
G22000081945 TITLE JUSTICE ACTIVE 2022-07-11 2027-12-31 - 21218 ST ANDREWS BLVD, #637, BOCA RATON, FL, 33433
G17000120952 ALL STAR REPUTATION MANAGEMENT EXPIRED 2017-11-02 2022-12-31 - 700 W HILLSBORO BLVD, BUILDING 4 SUITE: 107, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 21218 St Andrews Blvd, #637, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-01-14 21218 St Andrews Blvd, #637, BOCA RATON, FL 33433 -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 WEINBERG, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-22
Florida Limited Liability 2017-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State