Entity Name: | DIGI SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGI SOUTH, 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: | 26 Nov 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Sep 2018 (6 years ago) |
Document Number: | L12000147834 |
FEI/EIN Number |
46-1457715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, MIAMI, FL, 33131, US |
Mail Address: | C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALE JON A | RECE | NELSON MULLINS RILEY & SCARBOROUGH LLP, MIAMI, FL, 33131 |
SALE JON ARECEIVE | Agent | NELSON MULLINS RILEY & SCARBOROUGH LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | SALE, JON A, RECEIVER | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, 2 SOUTH BISCAYNE BLVD, 21ST FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, 2 SOUTH BISCAYNE BLVD, 21ST FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | NELSON MULLINS RILEY & SCARBOROUGH LLP, 2 SOUTH BISCAYNE BLVD, 21ST FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | SALE, JON A, RECEIVER | - |
LC STMNT OF RA/RO CHG | 2018-09-20 | - | - |
REINSTATEMENT | 2017-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2012-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-21 |
CORLCRACHG | 2018-09-20 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-08-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State