Search icon

DTRT MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DTRT MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTRT MANAGEMENT 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: 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: 18 Sep 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L06000091397
FEI/EIN Number 205609128

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

Address: 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
Mail Address: 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER MATTHEW M Agent 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
GELLER MATTHEW M Managing Member 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
RODRIGUEZ EDMUNDO J Managing Member 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2012-02-15 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 12550 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
LC AMENDMENT AND NAME CHANGE 2010-05-21 DTRT MANAGEMENT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
CORLCAUTH 2016-11-16
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State