Search icon

DIGISCRIPTS LLC - Florida Company Profile

Company Details

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

DIGISCRIPTS 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: 15 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2015 (10 years ago)
Document Number: L15000016831
FEI/EIN Number 47-2686428

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

Address: 3400 HEATHER TERRACE, LAUDERHILL, FL, 33319
Mail Address: 3400 HEATHER TERRACE, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS LESLIE A Chief Executive Officer 3400 HEATHER TERR, LAUDERHILL, FL, 33319
SAMUELS LESLIE Authorized Member 3400 HEATHER TERR, LAUDERHILL, FL, 33319
Samuels Diana S Secretary 2 East Charlemont Drive, Kingston 6, St
SAMUELS LESLIE A Agent 3400 HEATHER TERR, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-20 SAMUELS, LESLIE AYODELE -
LC AMENDMENT AND NAME CHANGE 2015-09-24 DIGISCRIPTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 3400 HEATHER TERRACE, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2015-09-24 3400 HEATHER TERRACE, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State