Search icon

DIGITAT CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: DIGITAT CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAT CONCEPTS 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: 13 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000096838
FEI/EIN Number 263690457

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

Mail Address: PO BOX 212034, WEST PALM BEACH, FL, 33421
Address: 125 S State Road 7, Units 104-344, West Palm Beach, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ADAM Manager POB 212034, WEST PALM BEACH, FL, 33421
PELLER RICHARD Manager POB 212034, WEST PALM BEACH, FL, 33421
PELLER RICHARD Agent 125 S. State Road 7, West Palm Beach, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 125 S State Road 7, Units 104-344, West Palm Beach, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 125 S. State Road 7, Units 104-344, West Palm Beach, FL 33414 -
LC NAME CHANGE 2008-12-16 DIGITAT CONCEPTS LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State