Search icon

DG MECHANICAL IS ELLINAS, LLC. - Florida Company Profile

Company Details

Entity Name: DG MECHANICAL IS ELLINAS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DG MECHANICAL IS ELLINAS, 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: 14 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L11000006151
FEI/EIN Number 274551415

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

Address: 4371 Goldcoast Ave., Spring Hill, FL, 34609, US
Mail Address: PO BOX 1684, OLDSMAR, FL, 34677, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIZAS DEMETRI Manager 4371 Goldcoast Ave., Spring Hill, FL, 34609
GIZAS DEMETRIOS Agent 4371 Goldcoast Ave., Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-10-01 4371 Goldcoast Ave., Spring Hill, FL 34609 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 GIZAS, DEMETRIOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4371 Goldcoast Ave., Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4371 Goldcoast Ave., Spring Hill, FL 34609 -
LC AMENDMENT 2011-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State