Search icon

DIDOMENICO PROPERTIES LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: DIDOMENICO PROPERTIES LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIDOMENICO PROPERTIES LIMITED COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L01000006127
FEI/EIN Number 341959810

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

Mail Address: 1633 PERIWINKLE WAY, SUITE A, SANIBEL, FL, 33957
Address: 541 LEATHER FERN, SANIBEL ISLAND, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDOMENICO MICHAEL R Managing Member 717 GRANDVIEW LANE, AURORA, OH, 44202
DIDOMENICO MATTHEW J Manager 95 CLEARBROOK, AURORA, OH, 44202
DIDOMENICO MICHAEL D Manager 10236 WIDGEON DRIVE, CHAGRIN FALLS, OH, 44023
DIDOMENICO MARK T Manager 10185 WIDGEON DRIVE, CHAGRIN FALLS, OH, 44023
MURTY TIMOTHY J Agent 1633 PERIWINKLE WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2003-08-13 - -
CHANGE OF MAILING ADDRESS 2003-08-13 541 LEATHER FERN, SANIBEL ISLAND, FL 33957 -
REGISTERED AGENT NAME CHANGED 2003-08-13 MURTY, TIMOTHY JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State