Search icon

DIGREGORIO & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: DIGREGORIO & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGREGORIO & ASSOCIATES 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: 25 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L06000073367
FEI/EIN Number 134209304

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

Address: 3500 SOUTH OCEAN SHORE BLVD, Unit 216, FLAGLER BEACH, FL, 32136, US
Mail Address: 3500 SOUTH OCEAN SHORE BLVD, Unit 216, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGREGORIO DAVID Manager 3500 SOUTH OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136
DiGregorio Judy E Auth 3500 SOUTH OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136
DIGREGORIO DAVID Agent 3500 SOUTH OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 3500 SOUTH OCEAN SHORE BLVD, Unit 216, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2015-03-05 3500 SOUTH OCEAN SHORE BLVD, Unit 216, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 3500 SOUTH OCEAN SHORE BLVD, Unit 216, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-25
LC Amendment 2022-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State