Search icon

DIGITAL LOGISTICS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL LOGISTICS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL LOGISTICS GROUP, 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: 16 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: L10000029170
FEI/EIN Number 272147000

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

Address: 6321 PORTER RD., UNIT 13, SARASOTA, FL, 34240, US
Mail Address: 6321 PORTER RD., UNIT 13, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEHNER JAMES A Manager 6321 PORTER RD., UNIT 13, SARASOTA, FL, 34240
ZEHNER JAMES A Agent 6321 PORTER RD., UNIT 13, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152359 ITNS PRINT SERVICES ACTIVE 2020-12-01 2025-12-31 - 6321 PORTER RD, STE 13, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 6321 PORTER RD., UNIT 13, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 6321 PORTER RD., UNIT 13, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2012-01-05 6321 PORTER RD., UNIT 13, SARASOTA, FL 34240 -
LC AMENDMENT 2011-08-01 - -
REGISTERED AGENT NAME CHANGED 2011-08-01 ZEHNER, JAMES A -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State