Search icon

DGD TRANSPORT & LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: DGD TRANSPORT & LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGD TRANSPORT & LOGISTICS, 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: 21 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: L16000057124
FEI/EIN Number 87-1705122

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

Address: 3116 NE Capital Cir, Tallahassee, FL, 32308, US
Mail Address: 2815 SW 131ST TER, MIRAMAR, FL, 33027, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sully Daby C Auth 11651 Northeast 2nd Avenue, NORTH MIAMI, FL, 33161
Duviella Richard Manager Unit 101, Aventura, FL, 33161
sully daby c Agent 3116 NE Capital Cir, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-02 3116 NE Capital Cir, STE 1, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-02 3116 NE Capital Cir, STE 1, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-04-27 3116 NE Capital Cir, STE 1, Tallahassee, FL 32308 -
LC NAME CHANGE 2022-05-18 DGD TRANSPORT & LOGISTICS, LLC -
LC AMENDMENT 2021-10-12 - -
REINSTATEMENT 2021-07-15 - -
REGISTERED AGENT NAME CHANGED 2021-07-15 sully, daby c -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
LC Name Change 2022-05-18
ANNUAL REPORT 2022-04-29
LC Amendment 2021-10-12
REINSTATEMENT 2021-07-15
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-02-22
LC Amendment 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State