Search icon

D.G. DES ARTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D.G. DES ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.G. DES ARTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000150992
FEI/EIN Number 461496798

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

Address: 2378 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33005
Mail Address: 1806 NE 20TH ST, FORT LAUDERDALE, FL, 33305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASIC LAURENT Managing Member 2378 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33005
LERNER ALLAN M Agent 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050200 SAGE CAFE EXPIRED 2013-05-29 2018-12-31 - 2378 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305
G13000032907 SAGE FRENCH CAFE EXPIRED 2013-03-30 2018-12-31 - 2378 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-15 2378 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33005 -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 LERNER, ALLAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2015-04-20 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-02-05 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
REINSTATEMENT 2015-12-02
LC Amendment 2015-04-20
ANNUAL REPORT 2014-02-04
REINSTATEMENT 2013-10-02

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66000.00
Total Face Value Of Loan:
66000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66638

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State