Search icon

DEFINITIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: DEFINITIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEFINITIVE 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: 21 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L07000085373
FEI/EIN Number 260749051

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

Address: 1420 Celebration Blvd, STE 200, Celebration, FL, 34747, US
Mail Address: 1420 Celebration Blvd, STE 200, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER MICHAEL J Managing Member 1420 Celebration Blvd, Celebration, FL, 34747
SAUER CAREY N Manager 1420 Celebration Blvd, Celebration, FL, 34747
SAUER CAREY N Agent 1420 Celebration Blvd, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 SAUER, CAREY N -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1420 Celebration Blvd, STE 200, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1420 Celebration Blvd, STE 200, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-22 1420 Celebration Blvd, STE 200, Celebration, FL 34747 -
LC AMENDMENT 2015-10-05 - -
REINSTATEMENT 2014-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000085266 ACTIVE 1000000942725 OSCEOLA 2023-02-13 2033-03-01 $ 1,429.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000080667 ACTIVE 1000000877290 OSCEOLA 2021-02-18 2031-02-24 $ 671.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
LC Amendment 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State