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. |
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 |
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 | - |
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 | - |
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