Search icon

DEDICATED GLOBAL CARRIERS, LLC - Florida Company Profile

Company Details

Entity Name: DEDICATED GLOBAL CARRIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEDICATED GLOBAL CARRIERS, 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: 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: 29 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L09000093982
FEI/EIN Number 271106913

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

Address: 801 West Bay Drive, Largo, FL, 33770, US
Mail Address: 801 West Bay Drive, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Breeling Roy G Auth 1016 Thomas Drive, Panama City Beach, FL, 32408
Ligon David G President 801 West Bay Drive, Largo, FL, 33770
LIGON LESLIE Secretary 801 WEST BAY DRIVE, LARGO, FL, 33770
Breeling Roy GJr. Agent 1600 Marina Bay Dr., Panama City, FL, 32409
Greentree Realty, Inc. Manager 1211 South Main Street, MADISON, KY, 42431
FIVE STAR TECHNOLOGY GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-14 1600 Marina Bay Dr., Suite 409, Panama City, FL 32409 -
REGISTERED AGENT NAME CHANGED 2023-05-14 Breeling, Roy Glenn, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 801 West Bay Drive, SUITE 106, Largo, FL 33770 -
LC AMENDMENT 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2018-04-23 801 West Bay Drive, SUITE 106, Largo, FL 33770 -
LC STMNT OF RA/RO CHG 2017-05-05 - -
LC AMENDMENT 2012-11-02 - -
LC AMENDMENT 2009-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
LC Amendment 2023-06-22
AMENDED ANNUAL REPORT 2023-05-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-19
LC Amendment 2018-04-30
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State