Search icon

DAGAZ LLC - Florida Company Profile

Company Details

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

DAGAZ 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: 26 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L18000077133
FEI/EIN Number 82-4924057

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

Address: 7901 4th St N, SAINT PETERSBURG, FL, 33702, US
Mail Address: 7901 4th St N, SAINT PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOWICK SUSAN Manager 7901 4TH ST N, SAINT PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022974 BIOCOLLECT ACTIVE 2022-02-24 2027-12-31 - 433 CENTRAL AVE, SUITE 300, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7901 4th St N, Suite 300, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-01 7901 4th St N, Suite 300, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7901 4th St N, Suite 300, SAINT PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2020-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-05-23
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-02
CORLCRACHG 2020-04-06
ANNUAL REPORT 2020-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State