Search icon

DTG2GO, LLC - Florida Company Profile

Company Details

Entity Name: DTG2GO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: M09000005020
FEI/EIN Number 271476498

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

Address: 5821 East 10th Avenue, Hialeah, FL, 33013, US
Mail Address: 2750 Premier Pkwy., Suite 100, Duluth, GA, 30097, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Humphreys Robert W Manager 2750 Premier Pkwy., Duluth, GA, 30097
Chang Lauren S Manager DELTA APPAREL, INC., GREENVILLE, SC, 29601
Grow Justin M Manager 201 West McBee Avenue, Greenville, SC, 29601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 5821 East 10th Avenue, Hialeah, FL 33013 -
LC STMNT OF RA/RO CHG 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 5821 East 10th Avenue, Hialeah, FL 33013 -
LC NAME CHANGE 2018-06-11 DTG2GO, LLC -

Debts

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

Documents

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: 01 Apr 2025

Sources: Florida Department of State