Search icon

DIGITAL ENHANCEMENTS, L.L.C.

Company Details

Entity Name: DIGITAL ENHANCEMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L00000010987
FEI/EIN Number 465091285
Address: 8750 NW 36th Street, St 270, Doral, FL, 33178, US
Mail Address: 8750 NW 36th Street, St 270, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Green SR Timothy J Agent 1375 Doolittle Lane, DUNEDIN, FL, 34698

Manager

Name Role Address
GREEN TIMOTHY Manager 4931 SW 75 Ave., Miami, FL, 33155
Green Philip M Manager 1051 Perugia Lane, St. Cloud, FL, 34771
Dyer Clifford J Manager 8600 SW 58th Street, Miami, FL, 33143
Dyer Gladys Manager 8600 SW 58th Street, Miami, FL, 33143
Dyer Patrick J Manager 10872 NW 51st Ln, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040827 CLOUDGEEX ACTIVE 2015-04-23 2025-12-31 No data 966 DOUGLAS AVE, APT 321, DUNEDIN, FL, 34698
G14000068734 TIERONEHOSTING EXPIRED 2014-07-02 2019-12-31 No data 4391 SW 75 AVENUE, MIAMI, FL, 33155
G14000057624 TIER1HOSTING EXPIRED 2014-06-11 2019-12-31 No data 4391 SW 75 AVENUE, MIAMI, FL, 33155
G10000020010 DIGITAL ERA BTS EXPIRED 2010-03-23 2015-12-31 No data 4931 SW 75 AVENUE, MIAMI, FL, 33155
G10000020011 DIGITALERA BUSINESS TECHNOLOGY SOLUTIONS EXPIRED 2010-03-09 2015-12-31 No data 4931 SW 75 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8750 NW 36th Street, St 270, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2025-01-09 8750 NW 36th Street, St 270, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1375 Doolittle Lane, APT 106, DUNEDIN, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 Green SR, Timothy J No data
LC AMENDMENT 2014-03-24 No data No data
AMENDMENT 2001-01-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State