Search icon

DFG GARDENS GROUP LLC - Florida Company Profile

Company Details

Entity Name: DFG GARDENS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DFG GARDENS GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000057880
FEI/EIN Number NOT APPLICABLE

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

Address: C/O 7880 N UNIVERSITY DR, SUITE 200, TAMARAC, FL, 33321
Mail Address: C/O 7880 N UNIVERSITY DR, SUITE 200, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN DAVID F Managing Member C/O 7880 N UNIVERSITY DR. STE 200, TAMARAC, FL, 33321
LANE PAUL J Managing Member C/O 7880 N UNIVERSITY DR. STE 200, TAMARAC, FL, 33321
LANE PAUL J Agent 7880 N. UNIVERSITY DR., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 C/O 7880 N UNIVERSITY DR, SUITE 200, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2011-04-19 C/O 7880 N UNIVERSITY DR, SUITE 200, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 7880 N. UNIVERSITY DR., SUITE 200, TAMARAC, FL 33321 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State