Search icon

DLG GRAPHICS LLC

Company Details

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

Agent

Name Role Address
KITE DANIEL C Agent 6066 Foxfire Ct, Jacksonville, FL, 32244

Managing Member

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

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 No data 5715 HWY 85 N 777, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-24 KITE, DANIEL C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 6066 Foxfire Ct, Jacksonville, FL 32244 No data
CHANGE OF MAILING ADDRESS 2016-03-22 6066 Foxfire Ct, Jacksonville, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 6066 Foxfire Ct, Jacksonville, FL 32244 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State