Entity Name: | DDM-DIGITAL IMAGING, DATA PROCESSING AND MAILING SERVICES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DDM-DIGITAL IMAGING, DATA PROCESSING AND MAILING SERVICES, L.C. 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: |
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: | 16 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L98000001097 |
FEI/EIN Number |
593523393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 WILLIAM STREET, BUFFALO, NY, 14206, US |
Mail Address: | C/O RR DONNELLEY, 35 W. WACKER DRIVE,, CHICAGO, IL, 60601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RR Donnelley & Sons Company | Manager | C/O RR DONNELLEY, CHICAGO, IL, 60601 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00361. MERGER NUMBER 900000248319 |
LC STMNT OF RA/RO CHG | 2016-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 1223 WILLIAM STREET, BUFFALO, NY 14206 | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 1223 WILLIAM STREET, BUFFALO, NY 14206 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 1200 SOUTH PINE ISLAND ROAD, #1611, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
CORLCRACHG | 2016-01-06 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State