Search icon

DGM FLOWERS & EVENTS LLC - Florida Company Profile

Company Details

Entity Name: DGM FLOWERS & EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGM FLOWERS & EVENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000081629
FEI/EIN Number 81-2387985

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

Address: 1080 NE 43 Street, Oakland Park, FL, 33334, US
Mail Address: 1080 NE 43 Street, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCRIEFFE DAVID G Manager 1891 NW 42 TERRACE, APT G104, FORT LAUDERDALE, FL, 33313
GORDON TYRONE Chief Executive Officer 1891 NW 42 Terrace, Fort Lauderdale, FL, 33313
GORDON TYRONE Agent 1891 NW 42 Terrace, Fort Lauderdale, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 1080 NE 43 Street, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-05-17 1080 NE 43 Street, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 1891 NW 42 Terrace, G104, Fort Lauderdale, FL 33313 -
REGISTERED AGENT NAME CHANGED 2017-10-02 GORDON, TYRONE -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000345718 ACTIVE 1000000996049 BROWARD 2024-05-28 2044-06-05 $ 4,542.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000159545 TERMINATED 1000000883793 BROWARD 2021-04-05 2041-04-07 $ 1,958.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000559500 TERMINATED 1000000792338 BROWARD 2018-08-01 2038-08-08 $ 2,338.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650837704 2020-05-01 0455 PPP 1080 NE 43 STREET, OAKLAND PARK, FL, 33334
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1648
Loan Approval Amount (current) 1648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1674.77
Forgiveness Paid Date 2021-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State