Search icon

ROBERT DG LLC

Company Details

Entity Name: ROBERT DG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000049197
FEI/EIN Number 81-1839256
Address: 15 WILLOWBROOK LN, APT 108, DELRAY BEACH, FL 33446
Mail Address: 15 WILLOWBROOK LN, APT 108, DELRAY BEACH, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hoffman, Fred Agent 15275 COLLIER BLVD, 201/204, NAPLES, FL 34119

Authorized Member

Name Role Address
DIGIOVANNI, BRUCE Authorized Member 15 WILLOWBROOK LN, 108 DELRAY BEACH, FL 33446
DIGIOVANNI, ROBERT Authorized Member 15 WILLOWBROOK LN, 108 DELRAY BEACH, FL 33445

Authorized Representative

Name Role Address
Hoffman, Fred Authorized Representative 15275 collier blvd, 201/204 NAPLES, FL 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064242 ZIGZAG INVESTMENTS EXPIRED 2016-06-29 2021-12-31 No data 5 ABBEY LANE, APT 107, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 15 WILLOWBROOK LN, APT 108, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 15275 COLLIER BLVD, 201/204, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2019-12-19 15 WILLOWBROOK LN, APT 108, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2019-12-19 Hoffman, Fred No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-12-19
Florida Limited Liability 2016-03-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State