Search icon

DAHAG PROPERTY MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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