Search icon

DGTK, LLC - Florida Company Profile

Company Details

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

DGTK, 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: 30 Sep 2013 (12 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L13000137391
FEI/EIN Number 46-3903931

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

Address: 15775 Shorebird Lane, Winter Garden, FL, 34787, US
Mail Address: 15775 Shorebird Lane, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSHAW DAVID Manager 15775 Shorebird Lane, Winter Garden, FL, 34787
Wilshaw David Agent 15775 Shorebird Lane, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100555 IDGS, LLC. EXPIRED 2013-10-10 2018-12-31 - 12555 ORANGE DRIVE, STE 4027, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2023-03-13 15775 Shorebird Lane, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 15775 Shorebird Lane, Winter Garden, FL 34787 -
LC NAME CHANGE 2022-10-12 DGTK, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 15775 Shorebird Lane, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Wilshaw, David -
LC AMENDMENT 2018-07-09 - -
LC DISSOCIATION MEM 2018-07-09 - -
LC STMNT OF RA/RO CHG 2016-04-25 - -
REINSTATEMENT 2015-02-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-13
LC Name Change 2022-10-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
CORLCDSMEM 2018-07-09
LC Amendment 2018-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State