Entity Name: | D&G PROPERTIES OP-5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D&G PROPERTIES OP-5, 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. |
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: | 05 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2017 (7 years ago) |
Document Number: | L07000013600 |
FEI/EIN Number |
010655608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 FAIRHOPE LANE, THE VILLAGES, FL, 32162 |
Mail Address: | 905 FAIRHOPE LANE, THE VILLAGES, FL, 32162 |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCLAN GARY B | Manager | 905 FAIRHOPE LANE, THE VILLAGES, FL, 32162 |
ICARDI JEFFREY A | Agent | 931 Pace Avenue, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000043056 | ATLANTIS CAR WASH | ACTIVE | 2010-05-17 | 2025-12-31 | - | 905 FAIRHOPE LANE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 931 Pace Avenue, MAITLAND, FL 32751 | - |
REINSTATEMENT | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | ICARDI, JEFFREY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 905 FAIRHOPE LANE, THE VILLAGES, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 905 FAIRHOPE LANE, THE VILLAGES, FL 32162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State