Search icon

DEE GEE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DEE GEE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEE GEE HOLDINGS, 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: 17 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: L10000053126
FEI/EIN Number 272782395

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

Address: 150 N. Sykes Creek Pkwy, Suite 200, MERRITT ISLAND, FL, 32953, US
Mail Address: 150 N. Sykes Creek Pkwy, Suite 200, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CRAIG CAROL Authorized Member 150 N. Sykes Creek Pkwy, Suite 200, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2020-06-02 - -
REGISTERED AGENT NAME CHANGED 2020-06-02 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 150 N. Sykes Creek Pkwy, Suite 200, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2020-04-24 150 N. Sykes Creek Pkwy, Suite 200, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
CORLCRACHG 2020-06-02
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State