Search icon

DIRT CHEAP GRADING, LLC - Florida Company Profile

Company Details

Entity Name: DIRT CHEAP GRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRT CHEAP GRADING, 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: 11 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L08000037024
FEI/EIN Number APPLIED FOR

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

Address: 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US
Mail Address: 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN TODD K Managing Member 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
Norman Todd K Agent 155 OFFICE PLAZA DR., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 Norman, Todd K. -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-06 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REINSTATEMENT 2010-10-06 - -
CHANGE OF MAILING ADDRESS 2010-10-06 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-04
Reg. Agent Change 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State