Search icon

DIGITALMOMENTUM LLC - Florida Company Profile

Company Details

Entity Name: DIGITALMOMENTUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITALMOMENTUM LLC 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: 27 Jun 2001 (24 years ago)
Date of dissolution: 13 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: L01000010410
FEI/EIN Number 651120124

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

Address: 125 NW 13th Street, Boca Raton, FL, 33432, US
Mail Address: 125 NW 13th Street, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITKIN MARC B Managing Member 4201 NO. OCEAN BLVD, APT C304, BOCA RATON, FL, 33431
SITKIN JUDITH R Secretary 4201 N OCEAN BLVD, Boca Raton, FL, 33431
SITKIN MARC B Agent 4201 NO. OCEAN BLVD., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900319 SPEEDY DISPLAYS EXPIRED 2009-01-28 2014-12-31 - 3590 NW 54TH ST, SUITE 7, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 125 NW 13th Street, B-3, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-04-13 125 NW 13th Street, B-3, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 4201 NO. OCEAN BLVD., C304, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2006-03-10 SITKIN, MARC B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-13
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State