Search icon

DDP DMO HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DDP DMO HOLDINGS, 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: 22 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: M12000005923
FEI/EIN Number 461047101

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

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

Key Officers & Management

Name Role Address
Mahoney Jim President 9400 4th Street North, St. Petersburg, FL, 33702
Lacki Matthew Secretary 9400 4th Street N, St Petersburg, FL, 33702
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044285 PURE DENTAL ACTIVE 2023-04-06 2028-12-31 - 9400 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33702
G23000044301 PAUL A. PALO, DMD ACTIVE 2023-04-06 2028-12-31 - 9400 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33702
G19000024195 DDP DMO OF FLORIDA, LLC EXPIRED 2019-02-19 2024-12-31 - 9400 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33702
G19000024206 DENTAL PARTNERS, LLC EXPIRED 2019-02-19 2024-12-31 - 9400 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33702
G18000073263 PURE DENTAL BRANDS EXPIRED 2018-07-02 2023-12-31 - 9400 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33702
G17000051240 DYNAMIC DENTAL PARTNERS GROUP "DDPG" EXPIRED 2017-05-09 2022-12-31 - 9400 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
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 -
CHANGE OF MAILING ADDRESS 2017-03-15 9400 4th Street North, Suite 200, St. Petersburg, FL 33702 -

Documents

Name Date
Reg. Agent Resignation 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-27

Trademarks

Serial Number:
87582066
Mark:
HILL COUNTRY PEDIATRIC DENTISTRY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2017-08-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
HILL COUNTRY PEDIATRIC DENTISTRY

Goods And Services

For:
Dental services in the nature of dentist services, namely, pediatric dental and orthodontic services
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
174
Initial Approval Amount:
$1,544,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,544,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,555,914.95
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $1,544,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State