Search icon

DENNIS MARTINO & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DENNIS MARTINO & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNIS MARTINO & ASSOCIATES, 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: 12 Oct 2001 (24 years ago)
Date of dissolution: 19 Sep 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: L01000017725
FEI/EIN Number 593752308

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

Address: 1810 MARINER DR, # 407, TARPON SPRINGS, FL, 34689, US
Mail Address: 1810 MARINER DR, # 407, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINO DENNIS President 2531 LANDMARK DR SUITE 201, CLEARWATER, FL, 33761
MARTINO DENNIS Agent 1810 MARINER DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-09-19 - -
LC AMENDMENT AND NAME CHANGE 2011-02-10 DENNIS MARTINO & ASSOCIATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 1810 MARINER DR, # 407, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2011-02-10 1810 MARINER DR, # 407, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 1810 MARINER DR, # 407, TARPON SPRINGS, FL 34689 -
LC NAME CHANGE 2008-04-25 TAMPA BAY FINANCIAL PLANNING, LLC -
REGISTERED AGENT NAME CHANGED 2005-02-17 MARTINO, DENNIS -

Documents

Name Date
LC Voluntary Dissolution 2011-09-19
ANNUAL REPORT 2011-02-16
LC Amendment and Name Change 2011-02-10
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-11
LC Name Change 2008-04-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State