Search icon

DLG GRAPHICS LLC - Florida Company Profile

Company Details

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

DLG GRAPHICS 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: 31 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L14000017772
FEI/EIN Number 46-4721726

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

Address: 6066 Foxfire Ct, Jacksonville, FL, 32244, US
Mail Address: 6066 Foxfire Ct, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITE DANIEL C Managing Member 6066 Foxfire Ct, Jacksonville, FL, 32244
PEREZ-KITE REGINA Managing Member 6066 Foxfire Ct, Jacksonville, FL, 32244
KITE DANIEL C Agent 6066 Foxfire Ct, Jacksonville, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012272 DAN KITE PINSTRIPING EXPIRED 2014-02-04 2019-12-31 - 5715 HWY 85 N 777, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 KITE, DANIEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 6066 Foxfire Ct, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2016-03-22 6066 Foxfire Ct, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 6066 Foxfire Ct, Jacksonville, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4378567107 2020-04-13 0491 PPP 6066 FOXFIRE CT, JACKSONVILLE, FL, 32244-2427
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687
Loan Approval Amount (current) 9687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32244-2427
Project Congressional District FL-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9771.13
Forgiveness Paid Date 2021-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State