Search icon

DF MANAGEMENT GP, LLC - Florida Company Profile

Company Details

Entity Name: DF MANAGEMENT GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DF MANAGEMENT GP, 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: 27 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L16000180332
FEI/EIN Number 82-0594597

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

Address: 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL, 32082, US
Mail Address: 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Christopher R Manager 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082
HUDSON KYLE M Agent 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-04-12 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2021-04-15 HUDSON, KYLE M -
LC NAME CHANGE 2017-05-18 DF MANAGEMENT GP, LLC -
LC STMNT OF RA/RO CHG 2017-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-27
LC Name Change 2017-05-18
ANNUAL REPORT 2017-04-10
CORLCRACHG 2017-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State