Search icon

D&G PROPERTIES OP-5, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
INCLAN GARY B Manager 905 FAIRHOPE LANE, THE VILLAGES, FL, 32162
ICARDI JEFFREY A Agent 931 Pace Avenue, MAITLAND, FL, 32751

Fictitious Names

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

Events

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 -

Documents

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