Entity Name: | D.G.G. GENERAL CONTRACTOR & PLUMBING CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D.G.G. GENERAL CONTRACTOR & PLUMBING CONTRACTOR, 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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2007 (18 years ago) |
Document Number: | L04000003189 |
FEI/EIN Number |
200587966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450054 State Road 200, Callahan, FL, 32011, US |
Mail Address: | 1274 East Main Street, Meriden, CT, 06450, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUBER DARRELL | Managing Member | 450054 State Road 200, Callahan, FL, 32011 |
GRUBER DARRELL | Agent | 450054 State Road 200, Callahan, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 450054 State Road 200, B161, Callahan, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 450054 State Road 200, B161, Callahan, FL 32011 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 450054 State Road 200, B161, Callahan, FL 32011 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-20 | GRUBER, DARRELL | - |
REINSTATEMENT | 2007-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2004-09-02 | D.G.G. GENERAL CONTRACTOR & PLUMBING CONTRACTOR, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-12-16 |
AMENDED ANNUAL REPORT | 2022-10-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State