Search icon

DR G SQUARED LLC - Florida Company Profile

Company Details

Entity Name: DR G SQUARED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR G SQUARED 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: 11 Sep 2008 (17 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L08000086708
FEI/EIN Number 264572515

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

Address: 4380 OAKES ROAD, SUITE 807, DAVIE, FL, 33314, US
Mail Address: 4380 OAKES ROAD, SUITE 807, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH CHARLES L Managing Member 4380 OAKES ROAD, DAVIE, FL, 33314
GOLDSMITH CHARLES L Agent 4380 OAKES ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-04 - -
CHANGE OF MAILING ADDRESS 2020-03-11 4380 OAKES ROAD, SUITE 807, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 4380 OAKES ROAD, SUITE 807, DAVIE, FL 33314 -
LC AMENDMENT AND NAME CHANGE 2019-02-27 DR G SQUARED LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 4380 OAKES ROAD, SUITE 807, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2010-04-15 GOLDSMITH, CHARLES L -

Documents

Name Date
LC Voluntary Dissolution 2024-01-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-26
LC Amendment and Name Change 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State