Search icon

DBG RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: DBG RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBG RENTALS, 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: 06 Feb 2007 (18 years ago)
Document Number: L07000013630
FEI/EIN Number 208543228

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

Address: 9116 GRIFFIN RD, COOPER CITY, FL, 33328
Mail Address: 9116 GRIFFIN RD, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN DANIEL Manager 9116 GRIFFIN RD, COOPER CITY, FL, 33328
GROSSMAN SABINA Manager 9116 Griffin Rd, Cooper City, FL, 33328
GROSSMAN DANIEL Agent 9116 GRIFFIN RD, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004146 2600-205 DBG LLC ACTIVE 2025-01-09 2030-12-31 - 9116 GRIFFIN RD, COOPER CITY, FL, 33328
G24000023418 2600 DBG LLC ACTIVE 2024-02-12 2029-12-31 - 9116 GRIFFIN RD, COOPER CITY, FL, 33328
G23000135424 400SU LLC ACTIVE 2023-11-03 2028-12-31 - 9116 GRIFFIN RD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 9116 GRIFFIN RD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2008-05-06 9116 GRIFFIN RD, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 9116 GRIFFIN RD, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State