Search icon

DIGITAL CENTURY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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