Search icon

DIGI HOME SOLUTIONS LLC

Company Details

Entity Name: DIGI HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: L10000056807
FEI/EIN Number 272706825
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

Agent

Name Role Address
Powell Alrick Agent 460 Long and Winding Rd, Groveland, FL, 34737

Managing Member

Name Role Address
POWELL ALRICK R Managing Member 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 No data
CHANGE OF MAILING ADDRESS 2024-04-29 460 Long and Winding Rd, Groveland, FL 34737 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 460 Long and Winding Rd, Groveland, FL 34737 No data
REGISTERED AGENT NAME CHANGED 2013-04-21 Powell, Alrick No data
LC NAME CHANGE 2011-10-03 DIGI HOME SOLUTIONS LLC No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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: 02 Feb 2025

Sources: Florida Department of State