Search icon

GLOBAL DIGERATI, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL DIGERATI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL DIGERATI, 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: 03 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: L04000041915
FEI/EIN Number 201206534

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29318 Grandview Mnr, YUlee, FL, 32097, US
Mail Address: 29318 Grandview Mnr, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELSON WARREN Manager 29318 Grandview Manor, Yulee, FL, 32097
DANIELSON LA VONNE Manager 29318 Grandview Manor, Yulee, FL, 32097
DANIELSON WARREN Agent 29318 Grandview Manor, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034437 RIDEWISE ACTIVE 2022-03-16 2027-12-31 - 1417 SADLER RD, PMB 428, FERNANDINA BEACH, FL, 32034
G22000013991 MATURE COOL ACTIVE 2022-02-04 2027-12-31 - 1417 SADLER ROAD, PMB 428, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 29318 Grandview Mnr, YUlee, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-05-01 29318 Grandview Mnr, YUlee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 29318 Grandview Manor, Yulee, FL 32097 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-20
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State