Entity Name: | DAHAG PROPERTY MANAGEMENT, L.L.C. |
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: | 07 Nov 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | M12000006247 |
FEI/EIN Number |
262673776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1316 North Atlantic Ave, New Smyrna Beach, FL, 32169, US |
Mail Address: | 1316 North Atlantic Ave, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
DOZER WILLIAM P | Manager | 1316 North Atlantic Ave, New Smyrna Bch, FL, 32169 |
LAUFF FRIEDRICH | Manager | 133 Lakeview Point, Dawsonville, GA, 30534 |
DOZIER WILLIAM PJR | Agent | 1316 North Atlantic Ave, NEW SMYRNA BCH, FL, 32169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000011800 | DAHAG SERVICES | ACTIVE | 2013-02-04 | 2028-12-31 | - | 2900 DELK RD SE, SUITE 700-238, MARIETTA, GA, 30067, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 1316 North Atlantic Ave, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 1316 North Atlantic Ave, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 2900 Delk Rd SE, Suite 700-238, MARIETTA, GA 30067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 2900 Delk Rd SE, Suite 700-238, MARIETTA, GA 30067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1316 North Atlantic Ave, NEW SMYRNA BCH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | DOZIER, WILLIAM PERRY, JR | - |
LC STMNT OF RA/RO CHG | 2017-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
CORLCRACHG | 2017-10-03 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State