Search icon

DYGOT LLC - Florida Company Profile

Company Details

Entity Name: DYGOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYGOT 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000153491
FEI/EIN Number 46-1623582

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

Address: 3430 NW 16TH ST, STE 12, LAUDERHILL, FL, 33311, US
Mail Address: P.O. BOX 5121, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
turner keno j owne 6750 landings dr, lauderhill, FL, 33319
TURNER KENO J Agent 6750 landings dr, lauderhill, FL, 33319
TURNER KENO J Managing Member 6750 landings dr, lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-17 3430 NW 16TH ST, STE 12, LAUDERHILL, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 3430 NW 16TH ST, STE 12, LAUDERHILL, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 6750 landings dr, 104d, lauderhill, FL 33319 -
REINSTATEMENT 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 TURNER, KENO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184806 ACTIVE COCE21040723 COUNTY COURT, BROWARD 2022-03-25 2027-04-15 $16,041.04 PEARL DEALTA FUNDING, LLC, 525 WASHINGTON BLVD, SUITE 2200, JERSEY CITY, NJ 07310

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-10-21
Florida Limited Liability 2012-12-10

Date of last update: 01 May 2025

Sources: Florida Department of State