Search icon

DCG GLOBAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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