Search icon

DAP GLOBAL MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: DAP GLOBAL MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAP GLOBAL MARKETING, 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: 05 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L15000187693
FEI/EIN Number 47-5516661

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

Mail Address: 5337 N. SOCRUM LOOP RD, UNIT 167, LAKELAND, FL, 33809, US
Address: 2515 INDIGO DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYALS JOSHUA C Managing Member 5337 N. SOCRUM LOOP RD, LAKELAND, FL, 33809
ROYALS JOSHUA C Agent 5337 N. SOCRUM LOOP RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 2515 INDIGO DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 5337 N. SOCRUM LOOP RD, UNIT 406, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2021-01-13 2515 INDIGO DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5337 N. SOCRUM LOOP RD, UNIT 167, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2515 INDIGO DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2017-04-25 ROYALS, JOSHUA C -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-11-19 DAP GLOBAL MARKETING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-04-25
LC Name Change 2015-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State