Search icon

DG HOTELS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DG HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DG HOTELS, 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: 18 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L16000074096
FEI/EIN Number 81-2453229

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

Address: 2111 BUTTERFIELD RD, DOWNERS GROVE, IL, 60515, US
Mail Address: 150 AUSTRALIAN AVE, W PALM BEACH, FL, 33406, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DG HOTELS, LLC, ILLINOIS LLC_05805899 ILLINOIS

Key Officers & Management

Name Role Address
PAKIDEH MARTIN Authorized Member 5645 MEADOW WOOD LN, BLOOMFIELD, MI, 48304
PILLAI SANTHOSH Agent 150 AUSTRALIAN AVE, W PALM BEACH, FL, 33406
PILLAI SANTHOSH Manager 150 AUSTRALIAN AVE, W PALM BEACH, FL, 33406
KHAGHANY AZADEH P Authorized Member 3852 VISTA LANE, ORCHARD LAKE, MI, 48323

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 PILLAI, SANTHOSH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-11-21 - -
LC NAME CHANGE 2016-05-04 DG HOTELS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
LC Amendment 2016-11-21
LC Name Change 2016-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State