Search icon

DDP DMO HOLDINGS, LLC - Florida Company Profile

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 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
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
NRAI SERVICES, INC. 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082097104 2020-04-11 0455 PPP 9400 4th St N, St. Petersburg, FL, 33702-2501
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1544700
Loan Approval Amount (current) 1544700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33702-2501
Project Congressional District FL-14
Number of Employees 174
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1555914.95
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State