Search icon

DLGT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DLGT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLGT ENTERPRISES, 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: 16 Jul 2008 (17 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L08000068640
FEI/EIN Number 900402544

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

Address: 1041 DELAWARE STREET, SAFETY HARBOR, FL, 34695, US
Mail Address: 1041 DELAWARE STREET, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBEVILLE DEBRA G Managing Member 1041 DELAWARE STREET, SAFETY HARBOR, FL, 34695
FREDRICK JAMES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08206900086 ACTIVE PHYSICAL THERAPY SERVICES EXPIRED 2008-07-23 2013-12-31 - 1041 DELAWARE STREET, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 FREDRICK JAMES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 600 BYPASS DRIVE SUITE #112, CLEARWATER, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State