Search icon

DG AUTO SALES AND SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DG AUTO SALES AND SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DG AUTO SALES AND SERVICE 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: 05 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L11000113964
FEI/EIN Number 453554452

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

Address: 5305 West Crenshaw Street, tampa, FL, 33634, US
Mail Address: 5305 West Crenshaw Street, tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBERTH DANIEL Managing Member 15328 BLACK GOLD LOOP, ODESSA, FL, 33556
Geberth Daniel A Agent 15328 Black Gold Loop, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152038 NUMERIC RACING ACTIVE 2020-12-01 2025-12-31 - 5305 W. CRENSHAW ST., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-11-04 5305 West Crenshaw Street, tampa, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 5305 West Crenshaw Street, tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 15328 Black Gold Loop, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Geberth, Daniel A -

Documents

Name Date
ANNUAL REPORT 2024-07-23
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State