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. |
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 |
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 |
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 | - | - |
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