Entity Name: | DG PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DG PROPERTIES, 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: |
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: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 06 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2020 (5 years ago) |
Document Number: | L04000085817 |
FEI/EIN Number |
202682783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 7801 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRASSI CARLO A | President | 8357 NW 51 MANOR, CORAL SPRINGS, FL, 33067 |
DINNERMAN HELEN | Secretary | 7428 LAURELS PLACE, PORT SAINT LUCIE, FL, 34986 |
DINNERMAN HELEN | Vice President | 7428 LAURELS PLACE, PORT SAINT LUCIE, FL, 34986 |
GRASSI KRISTIN M | Treasurer | 8357 NW 51 MANOR, CORAL SPRINGS, FL, 33067 |
GRASSI KRISTIN M | Agent | 8357 NW 51 MANOR, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-23 | GRASSI, KRISTIN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-23 | 8357 NW 51 MANOR, CORAL SPRINGS, FL 33067 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2013-06-06 |
REINSTATEMENT | 2012-12-13 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State