Search icon

DIGI HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DIGI HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGI HOME SOLUTIONS 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: 26 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L10000056807
FEI/EIN Number 272706825

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

Address: 460 Long and Winding Rd, Groveland, FL, 34737, US
Mail Address: 460 Long and Winding Rd, Groveland, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL ALRICK R Managing Member 460 Long and Winding Rd, Groveland, FL, 34737
Powell Alrick Agent 460 Long and Winding Rd, Groveland, FL, 34737

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 460 Long and Winding Rd, Groveland, FL 34737 -
CHANGE OF MAILING ADDRESS 2024-04-29 460 Long and Winding Rd, Groveland, FL 34737 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 460 Long and Winding Rd, Groveland, FL 34737 -
REGISTERED AGENT NAME CHANGED 2013-04-21 Powell, Alrick -
LC NAME CHANGE 2011-10-03 DIGI HOME SOLUTIONS LLC -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000715947 TERMINATED 1000000486928 LAKE 2013-04-04 2033-04-11 $ 406.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State