Search icon

DGT INVESTMENTS LLC - Florida Company Profile

Company Details

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

DGT INVESTMENTS 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: 23 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L16000059326
FEI/EIN Number 81-1940423

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

Address: 494 sw halibut ave, Port st lucie, FL, 34953, US
Mail Address: 494 sw halibut ave, Port st lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDERICK CHARLES Manager 494 sw halibut ave, Port st lucie, FL, 34953
FREDERICK CHARLES A Agent 494 sw halibut ave, Port st lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038558 A1 ICE EXPIRED 2016-04-15 2021-12-31 - 1413 NORTH SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 494 sw halibut ave, Port st lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-03-18 494 sw halibut ave, Port st lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 494 sw halibut ave, Port st lucie, FL 34953 -
LC AMENDMENT 2019-06-06 - -
LC NAME CHANGE 2017-10-10 DGT INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-26
LC Amendment 2019-06-06
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-11
LC Name Change 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4148189010 2021-05-20 0455 PPS 1531 NW 2nd St, Boynton Beach, FL, 33435-2617
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18607
Loan Approval Amount (current) 18607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2617
Project Congressional District FL-22
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18664.37
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State