Search icon

D.G.G. GENERAL CONTRACTOR & PLUMBING CONTRACTOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GRUBER DARRELL Managing Member 450054 State Road 200, Callahan, FL, 32011
GRUBER DARRELL Agent 450054 State Road 200, Callahan, FL, 32011

Events

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 -

Documents

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