Search icon

DDB WORLDWIDE COMMUNICATIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: DDB WORLDWIDE COMMUNICATIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: M20000002427
FEI/EIN Number NOT APPLICABLE

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

Address: 200 VARICK STREET, NEW YORK, NY, 10014, US
Mail Address: 200 VARICK STREET, NEW YORK, NY, 10014, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LUBAR ALEXANDER Manager 200 VARICK STREET, NEW YORK, NY, 10014
BARLOW MICHAEL Manager 200 VARICK STREET, NEW YORK, NY, 10014
CUNNINGHAM JAMES Manager 200 VARICK STREET, NEW YORK, NY, 10014
OMNICOM GROUP INC Member 200 VARICK STREET, NEW YORK, NY, 10014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055124 DDB LATINA ACTIVE 2020-05-19 2025-12-31 - 2601 S BAYSHORE DR, 4TH FLOOR, COCONUT GROVE, FL, 33133
G20000055123 DDB LATIN AMERICA ACTIVE 2020-05-19 2025-12-31 - 2601 S BAYSHORE DR, 4TH FLOOR, COCONUT GROVE, FL, 33133
G20000055125 TRIBAL LATINA ACTIVE 2020-05-19 2025-12-31 - 2601 S BAYSHORE DR, 4TH FLOOR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 200 VARICK STREET, NEW YORK, NY 10014 -
CHANGE OF MAILING ADDRESS 2024-04-01 200 VARICK STREET, NEW YORK, NY 10014 -
LC STMNT OF RA/RO CHG 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-06-23
CORLCRACHG 2021-03-01
Foreign Limited 2020-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State