Search icon

DIGS GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: DIGS GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGS GLOBAL 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: 20 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000042249
FEI/EIN Number 208887987

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

Address: 7901 4th St N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJ PENNYPACKER LLC Manager 30 N GOULD ST STE R, SHERIDAN, WY, 82801
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 7901 4th St N, STE 4000, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-24 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2015-01-13 DIGS GLOBAL LLC -
LC AMENDMENT 2013-04-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-02-04
LC Amendment and Name Change 2015-01-13
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State