Entity Name: | DJG REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DJG REALTY, 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 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L04000037062 |
FEI/EIN Number |
201144686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5664 HIGH FLYER RD. S., PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 5664 HIGH FLYER RD. S., PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATTO DOMENIC J | Managing Member | 5664 HIGH FLYER RD. S., PALM BEACH GARDENS, FL, 33418 |
GATTO DOMENIC | Agent | 5664 HIGH FLYER RD. S., PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | GATTO, DOMENIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 5664 HIGH FLYER RD. S., PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 2024-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 5664 HIGH FLYER RD. S., PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 5664 HIGH FLYER RD. S., PALM BEACH GARDENS, FL 33418 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State