Entity Name: | DA-GE EMBLEM USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DA-GE EMBLEM USA, 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. |
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: | 04 May 2009 (16 years ago) |
Document Number: | L09000042706 |
FEI/EIN Number |
270234593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8815 CONROY WINDERMERE ROAD, UNIT 201, ORLANDO, FL, 32835 |
Mail Address: | 8815 CONROY WINDERMERE ROAD, UNIT 201, ORLANDO, FL, 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURRER WILLIAM P | Manager | 8815 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835 |
BURRER WILLIAM P | Agent | 8815 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000033043 | CUSTOM CREATIONS | EXPIRED | 2010-04-13 | 2015-12-31 | - | 2582 S. MAGUIRE ROAD, UNIT 189, OCOEE, FL, 34761 |
G09000110319 | CUSTOM CREATIONS | EXPIRED | 2009-05-24 | 2014-12-31 | - | 2582 S. MAGUIRE ROAD, UNIT 189, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 8815 CONROY WINDERMERE ROAD, UNIT 201, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 8815 CONROY WINDERMERE ROAD, UNIT 201, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 8815 CONROY WINDERMERE ROAD, UNIT 201, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State