Search icon

DIGNITARY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DIGNITARY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGNITARY SERVICES 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: 03 Oct 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: L07000101191
FEI/EIN Number 261251380

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

Address: 8401 WEST LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 3395 PONY RUN, LAKE WORTH, FL, 33449
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUAIG DONALD E Managing Member 3395 PONY RUN, WELLINGTON, FL, 33449
MCCUAIG ALICIA C Manager 3395 PONY RUN, LAKE WORTH, FL, 33449
MCCUAIG DONALD Agent 3395 PONY RUN, WELLINGTON, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097757 DIGNITARY ADMINISTRATIVE CENTER ACTIVE 2015-09-23 2025-12-31 - 8401 LAKE WORTH ROAD, SUITE 101, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-22 MCCUAIG, DONALD -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 8401 WEST LAKE WORTH ROAD, 101, LAKE WORTH, FL 33467 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-29 8401 WEST LAKE WORTH ROAD, 101, LAKE WORTH, FL 33467 -
LC AMENDMENT 2007-11-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67800.00
Total Face Value Of Loan:
67800.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39835.00
Total Face Value Of Loan:
39835.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38169.7
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39835
Current Approval Amount:
39835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40174.42

Date of last update: 01 Jun 2025

Sources: Florida Department of State