Search icon

DDRM SKYVIEW PLAZA LLC - Florida Company Profile

Company Details

Entity Name: DDRM SKYVIEW PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 May 2007 (18 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: M07000002659
FEI/EIN Number 208923738

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

Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUKES DAVID R Chie 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Vesy Christa A Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
CHURA JOSEPH E Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
CHURA JOSEPH E Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
KITLOWSKI AARON Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
DDRM HOLDINGS POOL 3 LLC Managing Member 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 -

Court Cases

Title Case Number Docket Date Status
DDRM SKYVIEW PLAZA, LLC VS CENTRAL TOBACCY CO., LLC, JAMES KIEBLER AND ANDREA KIEBLER 5D2016-4456 2016-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-6340

Parties

Name DDRM SKYVIEW PLAZA LLC
Role Appellant
Status Active
Representations CHERYL L. BURM
Name JAMES KIEBLER
Role Appellee
Status Active
Name CENTRAL TOBACCY CO., LLC
Role Appellee
Status Active
Name ANDREA KIEBLER
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DDRM SKYVIEW PLAZA, LLC
Docket Date 2016-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/16
On Behalf Of DDRM SKYVIEW PLAZA, LLC
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
WITHDRAWAL 2022-07-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-10-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State