Search icon

DGS FARM, LLC - Florida Company Profile

Headquarter

Company Details

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

DGS FARM, 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: 08 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000047427
FEI/EIN Number 680648489

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

Address: 1886 Sipes Alley, ORLANDO, FL, 32814, US
Mail Address: 1886 Sipes Alley, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DGS FARM, LLC, KENTUCKY 0640803 KENTUCKY
Headquarter of DGS FARM, LLC, KENTUCKY 0853259 KENTUCKY

Key Officers & Management

Name Role Address
JONES JEWELL Managing Member 1886 Sipes Alley, Orlando, FL, 32814
WILLIAMS KATHY L Manager 1886 Sipes Alley, ORLANDO, FL, 32814
Williams Kathy Agent 1886 Sipes Alley, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1886 Sipes Alley, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2013-01-28 1886 Sipes Alley, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2013-01-28 Williams, Kathy -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1886 Sipes Alley, Orlando, FL 32814 -
LC AMENDMENT 2008-07-07 - -

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2011-03-25
Reg. Agent Change 2010-09-15
CORLCMMRES 2010-09-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-15
LC Amendment 2008-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State