Entity Name: | DLG GENERAL CONSTRUCTION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Dec 2010 (14 years ago) |
Document Number: | L10000117255 |
FEI/EIN Number | 274112455 |
Address: | 5911 STAR GRASS LN, NAPLES, FL, 34116, US |
Mail Address: | 5911 STAR GRASS LN, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVARRIAGA LUIS F | Agent | 5911 STAR GRASS LN, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
CHAVARRIAGA LUIS F | Manager | 5911 STAR GRASS LN, NAPLES, FL, 34116 |
MARIN DIANA R | Manager | 5911 STAR GRASS LN, NAPLES, FL, 34116 |
CHAVARRIAGA GRECCO E | Manager | 5911 STAR GRASS LN, NAPLES, FL, 34116 |
chavarriaga Luccas K | Manager | 5911 STAR GRASS LN, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000080538 | LEO'S REAL PLUMBING | ACTIVE | 2021-06-16 | 2026-12-31 | No data | 5911 STAR GRASS LN, NAPLES, FL, 34116 |
G19000090072 | SOLID PROFESSIONAL SERVICES | EXPIRED | 2019-08-22 | 2024-12-31 | No data | 5911 STAR GRASS LN, NAPLES, FL, 34116 |
G13000009863 | PREMIER SERVICES CONTRACTOR | EXPIRED | 2013-01-28 | 2018-12-31 | No data | 7566 GARIBALDI CT, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 5911 STAR GRASS LN, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 5911 STAR GRASS LN, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-27 | 5911 STAR GRASS LN, NAPLES, FL 34116 | No data |
LC AMENDMENT AND NAME CHANGE | 2010-12-27 | DLG GENERAL CONSTRUCTION L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-15 |
AMENDED ANNUAL REPORT | 2019-08-20 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State