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. |
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 |
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 | - |
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 | - | - |
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