Search icon

DIGITAL LIFESTYLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL LIFESTYLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL LIFESTYLE 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L06000036802
FEI/EIN Number 204661804

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

Address: 5909 LEMOS CT, ORLANDO, FL, 32808
Mail Address: 5909 LEMOS CT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES ENRIQUE Manager 5909 LEMOS CT, ORLANDO, FL, 32808
MORALES-NIEVES LISSETTE Manager 5909 LEMOS CT, ORLANDO, FL, 32808
NIEVES ENRIQUE Agent 5909 LEMOS CT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 5909 LEMOS CT, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2012-03-21 5909 LEMOS CT, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2012-03-21 NIEVES, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 5909 LEMOS CT, ORLANDO, FL 32808 -
LC AMENDMENT 2009-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State