Search icon

DDLJ INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DDLJ INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDLJ INVESTMENTS, 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: 12 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L99000001421
FEI/EIN Number 650904821

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

Address: 425 DOCKSIDE DR., #402, NAPLES, FL, 34110
Mail Address: 425 DOCKSIDE DR., #402, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LARRY W Manager 425 DOCKSIDE DR., #402, NAPLES, FL, 34110
GAUER DELORES Managing Member 425 DOCKSIDE DR., #402, NAPLES, FL, 34110
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD., SUITE 309, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-03-07 425 DOCKSIDE DR., #402, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2001-03-07 MCNAMARA, THOMAS P -
REGISTERED AGENT ADDRESS CHANGED 2001-03-07 2909 BAY TO BAY BLVD., SUITE 309, TAMPA, FL 33629 -
REINSTATEMENT 2001-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-07 425 DOCKSIDE DR., #402, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
REINSTATEMENT 2003-07-11
ANNUAL REPORT 2001-03-07
Florida Limited Liabilites 1999-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State