Search icon

DGH LEGAL, PLLC - Florida Company Profile

Company Details

Entity Name: DGH LEGAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGH LEGAL, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jan 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: L00000000296
FEI/EIN Number 593615680

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

Address: 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL, 34471, US
Mail Address: 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENNY DAVID A Manager 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL, 34471
DAVIS MARCIA Manager 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL, 34471
Green M. S Manager 1333 S.E. 25TH LOOP, OCALA, FL, 34471
GLENNY DAVID A Agent 1333 S.E. 25TH LOOP, OCALA, FL, 34471
HAMER KELLY G Manager 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-08-17 DGH LEGAL, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-08-17 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 1333 S.E. 25TH LOOP, SUITE 101, OCALA, FL 34471 -
AMENDMENT AND NAME CHANGE 2002-07-03 BICE COLE LAW FIRM, P.L. -
AMENDMENT AND NAME CHANGE 2000-12-22 BICE, COLE, GLENNY, SANDERS & REICHERT, P.L. -
AMENDMENT AND NAME CHANGE 2000-02-17 BICE, GLENNY, SANDERS & REICHERT, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
LC Amendment and Name Change 2023-08-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State