Search icon

DDP DMO OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DDP DMO OF FLORIDA, 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 18 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: M12000005582
FEI/EIN Number 461063959

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

Address: 9400 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schiaparelli Nancy Chief Financial Officer 9400 4th Street North, St. Petersburg, FL, 33702
Christie Todd Chief Executive Officer 9400 4th Street North, St. Petersburg, FL, 33702
DDP DMO HOLDINGS, LLC Managing Member -
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008025 ATLANTIC SMILES DENTAL EXPIRED 2015-01-23 2020-12-31 - 600 8TH AVE 4TH FLOOR, PALMETTO, FL, 34221
G15000008026 WATERSIDE DENTAL EXPIRED 2015-01-23 2020-12-31 - 600 8TH AVENUE WEST 4TH FLOOR, PALMETTO, FL, 34221
G14000122564 ATLANTIC SMILES DENTAL EXPIRED 2014-12-08 2019-12-31 - 600 8TH AVENUE W., 4TH FLOOR, PALMETTO, FL, 34221
G14000122563 PALM DENTAL EXPIRED 2014-12-08 2019-12-31 - 600 8TH AVE W., 4TH FLOOR, PALMETTO, FL, 34221
G14000122565 WATERSIDE DENTAL EXPIRED 2014-12-08 2019-12-31 - 600 8TH AVENUE W., 4TH FLOOR, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-18 - -
REINSTATEMENT 2019-01-02 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 9400 4th Street North, Suite 200, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2014-03-24 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 NRAI SERVICES, INC. -
REINSTATEMENT 2013-11-25 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
WITHDRAWAL 2019-02-18
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-27
CORLCRACHG 2014-03-24
REINSTATEMENT 2013-11-25
Foreign Limited 2012-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State