Search icon

DGDL PROPERTIES, LLC

Company Details

Entity Name: DGDL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: L03000005361
FEI/EIN Number 020673583
Address: 1776 W FLETCHER AVE, TAMPA, FL, 33612, US
Mail Address: 1776 W FLETCHER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DGDL PROPERTIES 401K PLAN 2019 020673583 2021-12-03 DGDL PROPERTIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811210
Sponsor’s telephone number 8134654411
Plan sponsor’s address 18540 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2021-12-03
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
DGDL PROPERTIES 401K PLAN 2018 020673583 2019-07-11 DGDL PROPERTIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811210
Sponsor’s telephone number 8134654411
Plan sponsor’s address 18540 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
DGDL PROPERTIES 401K PLAN 2017 020673583 2018-08-14 DGDL PROPERTIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811210
Sponsor’s telephone number 8134654411
Plan sponsor’s address 18540 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing LINDA JOHNSON
Valid signature Filed with authorized/valid electronic signature
DGDL PROPERTIES 401K PLAN 2016 020673583 2017-05-26 DGDL PROPERTIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811210
Sponsor’s telephone number 8133344111
Plan sponsor’s address 13336 N CENTRAL AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing MOSHE LADETZKY
Valid signature Filed with authorized/valid electronic signature
DGDL PROPERTIES 401K PLAN 2015 020673583 2016-05-27 DGDL PROPERTIES LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811210
Sponsor’s telephone number 8133344111
Plan sponsor’s address 13336 N CENTRAL AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing MOSHE LADETZKY
Valid signature Filed with authorized/valid electronic signature
DGDL PROPERTIES 401K PLAN 2014 020673583 2015-06-22 DGDL PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811210
Sponsor’s telephone number 8133344111
Plan sponsor’s address 13336 N CENTRAL AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing MOSHE LADETZKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEKHOR DAVID Agent 1776 W FLETCHER AVE, TAMPA, FL, 33612

President

Name Role Address
BEKHOR DAVID President 1776 W FLETCHER AVE, TAMPA, FL, 33612

Director

Name Role Address
BEKHOR DAVID Director 1776 W FLETCHER AVE, TAMPA, FL, 33612
NANNI MARK D Director 603 WATERWOOD CT, LUTZ, FL, 33548

Vice President

Name Role Address
NANNI MARK D Vice President 603 WATERWOOD CT, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1776 W FLETCHER AVE, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 1776 W FLETCHER AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2019-08-21 1776 W FLETCHER AVE, TAMPA, FL 33612 No data
LC AMENDMENT 2010-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-27 BEKHOR, DAVID No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State