Entity Name: | DAGH ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAGH ASSOCIATES, 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. |
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: | 24 Feb 2012 (13 years ago) |
Document Number: | L12000026746 |
FEI/EIN Number |
45-4581336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20295 Hwy 53, Gulfport, MS, 39503, US |
Mail Address: | 20295 hwy 53, Gulfport, MS, 39503, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAGH ASSOCIATES, LLC, MISSISSIPPI | 1341009 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
WALKER JOHN P | Managing Member | 20423 hwy 53, Gulfport, MS, 39503 |
Ashcraft Paul | Agent | 915 Liberty Ln, Auburndale, FL, 33823 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000046549 | PRO BUILDING SALES | ACTIVE | 2016-05-09 | 2026-12-31 | - | 7820 RUSHING OAKS DRIVE, BILOXI, MS, 39532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 20295 Hwy 53, Gulfport, MS 39503 | - |
CHANGE OF MAILING ADDRESS | 2024-03-31 | 20295 Hwy 53, Gulfport, MS 39503 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Ashcraft, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 915 Liberty Ln, Auburndale, FL 33823 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State