Search icon

DIGITAL GRASS, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL GRASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL GRASS, 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: 19 Feb 2013 (12 years ago)
Date of dissolution: 16 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2024 (10 months ago)
Document Number: L13000025796
FEI/EIN Number 27-2571425

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

Address: 401 E. Las Olas Blvd., 130-542, Ft. Lauderdale, FL, 33301, US
Mail Address: 401 E. Las Olas Blvd., 130-542, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLYAU DANTE Owner 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301
HALL MICHAEL Owner 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301
Stirrup LaToya Auth 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301
FILLYAU DANTE Agent 401 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 401 E. Las Olas Blvd., 130-542, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-03-18 401 E. Las Olas Blvd., 130-542, Ft. Lauderdale, FL 33301 -
LC AMENDMENT 2017-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
LC Amendment 2017-09-21
ANNUAL REPORT 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State