Search icon

DGTDPE, LLC - Florida Company Profile

Headquarter

Company Details

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

DGTDPE, 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: 21 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L05000092621
FEI/EIN Number 593817568

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

Address: 204 CHURCH STREET EAST, PENSACOLA, FL, 32501, US
Mail Address: 204 CHURCH STREET EAST, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DGTDPE, LLC, ALABAMA 000-322-746 ALABAMA

Key Officers & Management

Name Role Address
WHITE DAVID G Manager 204 CHURCH STREET EAST, PENSACOLA, FL, 32501
WHITE DAVID G Agent 204 CHURCH STREET EAST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 WHITE, DAVID G -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-14
REINSTATEMENT 2019-11-03
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State