Search icon

DGP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DGP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGP PROPERTIES, 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: 09 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L11000139255
FEI/EIN Number 454123694

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

Address: 14233 ROYAL HARBOUR COURT, FT. MYERS, FL, 33908, US
Mail Address: 14233 ROYAL HARBOUR COURT, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYCZEK RONALD E Manager 14233 ROYAL HARBOUR COURT, FT. MYERS, FL, 33908
BYCZEK JUDITH A Managing Member 14233 ROYAL HARBOUR COURT, FT. MYERS, FL, 33908
BYCZEK JUDITH Manager 14233 ROYAL HARBOUR COURT, FT MYERS, FL, 33908
BYCZEK RONALD Agent 14233 ROYAL HARBOUR COURT, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 14233 ROYAL HARBOUR COURT, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2018-10-01 14233 ROYAL HARBOUR COURT, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2018-10-01 BYCZEK, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 14233 ROYAL HARBOUR COURT, FT. MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State