Search icon

DG 2102, LLC - Florida Company Profile

Company Details

Entity Name: DG 2102, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DG 2102, 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: 08 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L11000091466
FEI/EIN Number 59-1844109

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

Address: 3327 LAKE SHORE DR., ORLANDO, FL 32803
Mail Address: c/o 7600 E Doubletree Ranch Rd., Ste 100, Scottsdale, AZ 85258
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOES, JEFF Agent 12681 CREEKSIDE LANE, C/O FINEMARK NATIONAL BANK & TRUST, FT MYERS, FL 33919
DONALD Z. GREINKE REVOCABLE TRUST UAD 1/25/12, DONALD Z. GREINKE, TRUSTEE Authorized Member 3327 LAKE SHORE DR., ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 3327 LAKE SHORE DR., ORLANDO, FL 32803 -
LC AMENDMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 MOES, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 12681 CREEKSIDE LANE, C/O FINEMARK NATIONAL BANK & TRUST, FT MYERS, FL 33919 -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-06
LC Amendment 2019-01-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State