Search icon

DGM SOLUTIONS LLC - Florida Company Profile

Company Details

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

DGM SOLUTIONS 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: 24 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L15000163539
FEI/EIN Number 475205512

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

Address: 18 CHINA MOON DR, ORMOND BEACH, FL, 32174, US
Mail Address: 18 CHINA MOON DR, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELSON DAVID MR Manager 18 CHINA MOON DR, ORMOND BEACH, FL, 32174
MICHAELSON DAVE Agent 18 CHINA MOON DR, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056572 TREE LIFE EXPIRED 2018-05-08 2023-12-31 - 281 HAND AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 18 CHINA MOON DR, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-02-02 18 CHINA MOON DR, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 18 CHINA MOON DR, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 MICHAELSON, DAVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-04-30 - -
REINSTATEMENT 2018-01-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-10-07
LC Amendment 2018-04-30
REINSTATEMENT 2018-01-11
Florida Limited Liability 2015-09-24

Date of last update: 03 May 2025

Sources: Florida Department of State