Entity Name: | DTG2GO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 23 Dec 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Sep 2019 (5 years ago) |
Document Number: | M09000005020 |
FEI/EIN Number | 27-1476498 |
Mail Address: | 2750 Premier Pkwy., Suite 100, Duluth, GA 30097 |
Address: | 5821 East 10th Avenue, Hialeah, FL 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Humphreys, Robert W. | Manager | 2750 Premier Pkwy., Suite 100 Duluth, GA 30097 |
Chang, Lauren S. | Manager | DELTA APPAREL, INC., 201 West McBee Avenue, Suite 320 GREENVILLE, SC 29601 |
Grow, Justin M | Manager | 201 West McBee Avenue, Suite 320 Greenville, SC 29601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-24 | 5821 East 10th Avenue, Hialeah, FL 33013 | No data |
LC STMNT OF RA/RO CHG | 2019-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-26 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 5821 East 10th Avenue, Hialeah, FL 33013 | No data |
LC NAME CHANGE | 2018-06-11 | DTG2GO, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000661346 | ACTIVE | 1000001015982 | DADE | 2024-10-11 | 2044-10-23 | $ 2,874,620.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
CORLCRACHG | 2019-09-26 |
ANNUAL REPORT | 2019-01-08 |
LC Name Change | 2018-06-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State