Search icon

DGC SOLUTIONS SERVICES LLC - Florida Company Profile

Company Details

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

DGC SOLUTIONS 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000066568
FEI/EIN Number 262984448

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

Address: 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL, 33076, US
Mail Address: 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman David E Manager 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL, 33076
Dominguez Victoria Manager 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL, 33076
GUZMAN DAVID E Agent 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-04-21 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 11420 NW 56TH DR APT 105, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State