Search icon

DIGGER 1, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829177206 2020-04-27 0455 PPP 6465 123rd Avenue North, Largo, FL, 33773-3608
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-3608
Project Congressional District FL-13
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43130.56
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State