Search icon

DIRECT CONTRACTING GROUP FL, LLC - Florida Company Profile

Company Details

Entity Name: DIRECT CONTRACTING GROUP FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT CONTRACTING GROUP FL, 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: 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: 09 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L13000068140
FEI/EIN Number 46-2769570

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

Address: 4658 Santiago Ln, Bonita Springs, FL, 34134, US
Mail Address: 4658 Santiago Ln, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUCKER JASON R Manager 16150 Lee Rd, Ft Myers, FL, 33912
RUGGIERO JOHN Managing Member 9981 KENTUCKY ST, BONITA SPRINGS, FL, 34135
HAYES JOHN R Auth 778 98TH AVE N, NAPLES, FL, 34108
KRUCKER JASON R Agent 4658 Santiago Ln, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 4658 Santiago Ln, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 4658 Santiago Ln, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-03-25 4658 Santiago Ln, Bonita Springs, FL 34134 -
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 KRUCKER, JASON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-01-15 - -
LC AMENDMENT 2013-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State