Entity Name: | DIGITAL CENTURY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL CENTURY LLC 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. |
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: | 14 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2015 (10 years ago) |
Document Number: | L03000013348 |
FEI/EIN Number |
202774417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Golfview Road, PALM BEACH, FL, 33480, US |
Mail Address: | 6 Golfview Road, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGALBUTO JASON R | Managing Member | 6 GOLFVIEW ROAD, PALM BEACH, FL, 33480 |
REGALBUTO JASON R | Agent | 6 Golfview Road, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054353 | DIGITAL CENTURY DESIGN CONSULTING SERVICES | ACTIVE | 2015-06-04 | 2025-12-31 | - | 314 CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 6 Golfview Road, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-29 | 6 Golfview Road, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2022-12-29 | 6 Golfview Road, PALM BEACH, FL 33480 | - |
REINSTATEMENT | 2015-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-02 | REGALBUTO, JASON R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2008-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-06-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State