Search icon

DGR SALES LLC - Florida Company Profile

Company Details

Entity Name: DGR SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGR SALES 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: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2017 (8 years ago)
Document Number: L15000000502
FEI/EIN Number 47-2720534

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

Address: 698 MILWAUKEE BLVD, LEHIGH ACRES, FL, 33974, US
Mail Address: 698 MILWAUKEE BLVD, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAWICK DAMON Manager 698 MILWAUKEE BLVD, LEHIGH ACRES, FL, 33974
Trawick Damon W Agent 698 MILWAUKEE BLVD, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-20 - -
REGISTERED AGENT NAME CHANGED 2017-02-20 Trawick, Damon W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-19 698 MILWAUKEE BLVD, LEHIGH ACRES, FL 33974 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000115451 ACTIVE 2:21-CV-495-JLB-KCD USDC FOR MIDDLE DISTRICT OF FL 2023-01-20 2028-03-17 $179528.83 ALEXANDER PRODUCE, INC. AND C&B FARMS, INC., C/O MCCARRON & DIESS, 4530 WISCONSIN AVE, SUITE 301, WASHINGTON, DC 20016

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-02-20
LC Amendment 2016-08-19
AMENDED ANNUAL REPORT 2015-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State