Entity Name: | DCG GLOBAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DCG 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. |
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: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L08000012384 |
FEI/EIN Number |
800148115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DEBRA CAMPISI-GEBHARDT, 2264 DOG LEG CT, BROOKSVILLE, FL, 34604 |
Mail Address: | C/O DEBRA CAMPISI-GEBHARDT, 2264 DOG LEG CT, BROOKSVILLE, FL, 34604 |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPISI-GEBHARDT DEBRA | Manager | 2264 DOG LEG CT, BROOKSVILLE, FL, 34604 |
CAMPISI-GEBHARDT DEBRA | Agent | 2264 DOG LEG CT, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 2264 DOG LEG CT, BROOKSVILLE, FL 34604 | - |
LC AMENDMENT AND NAME CHANGE | 2014-05-01 | DCG GLOBAL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | C/O DEBRA CAMPISI-GEBHARDT, 2264 DOG LEG CT, BROOKSVILLE, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | C/O DEBRA CAMPISI-GEBHARDT, 2264 DOG LEG CT, BROOKSVILLE, FL 34604 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | CAMPISI-GEBHARDT, DEBRA | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-02 |
REINSTATEMENT | 2014-10-01 |
LC Amendment and Name Change | 2014-05-01 |
REINSTATEMENT | 2013-10-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-10-15 |
Florida Limited Liability | 2008-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State