Search icon

DIGGER 1, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIGGER 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGGER 1, 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: 18 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000082250
FEI/EIN Number 205613523

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

Address: 5841 90TH AVE N, PINELLAS PARK, Fl, 33782, UN
Mail Address: 5841 90TH AVE N, PINELLAS PARK, Fl, 33782, UN
ZIP code: 33782
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY LINDSEY R President 5841 90TH AVE N, PINELLAS PARK, Fl, 33782
FOSTER DAVID WEsq. Agent 560 FIRST AVE NORTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 5841 90TH AVE N, PINELLAS PARK, Florida 33782 UN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5841 90TH AVE N, PINELLAS PARK, Florida 33782 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 560 FIRST AVE NORTH, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-07-08 FOSTER, DAVID W, Esq. -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-10-02 DIGGER 1, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42700.00
Total Face Value Of Loan:
42700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,130.56
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $42,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State