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