Search icon

DIGG GARDENS LLC - Florida Company Profile

Company Details

Entity Name: DIGG GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGG GARDENS 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: 11 Mar 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L14000040389
FEI/EIN Number 46-5046426

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

Address: 7430 US HIGHWAY 1, VERO BEACH, FL, 32967
Mail Address: 7430 US HIGHWAY 1, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTEOUS SPENCER J Manager 354 Lexington CT SW, VERO BEACH, FL, 32962
BYERS SUMMER L Manager 354 Lexington CT SW, VERO BEACH, FL, 32962
PORTEOUS SPENCER J Agent 354 Lexington CT SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 354 Lexington CT SW, VERO BEACH, FL 32962 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000492803 TERMINATED 1000000754398 INDIAN RIV 2017-08-16 2037-08-23 $ 4,949.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-03
CORLCAUTH 2023-03-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State