Search icon

DTG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DTG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTG 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.
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 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L05000000324
FEI/EIN Number 202087354

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

Address: 4471 CAMINO REAL WAY, BLDG 600, FORT MYERS, FL, 33966, US
Mail Address: P.O. BOX 621538, Oviedo, FL, 32762, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSAM BRUCE L Managing Member P.O. BOX 621538, Oviedo, FL, 32762
Gillette Jinelle Manager P.O. BOX 621538, Oviedo, FL, 32762
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-25 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-02-04 4471 CAMINO REAL WAY, BLDG 600, FORT MYERS, FL 33966 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4471 CAMINO REAL WAY, BLDG 600, FORT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State