Search icon

DITONE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DITONE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DITONE ENTERPRISES, 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: 03 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000000301
FEI/EIN Number 550813678

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

Address: 2651 Placida Road, ENGLEWOOD, FL, 34224, US
Mail Address: 19 MEDALIST WAY, ROTONDA WEST, FL, 33947
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNIE ANTHONY D Managing Member 19 MEDALIST WAY, ROTONDA W, FL, 33447
SCHMITZ DIANE M Managing Member 19 MEDALIST WAY, ROTONDA W, FL, 33447
DOWNIE ANTHONY D Agent 19 MEDALIST WAY, ROTONDA W, FL, 33947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082379 DIANE'S GIFT BOUTIQUE AND AVON STORE EXPIRED 2016-08-08 2021-12-31 - 19 MEDALIST WAY, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2651 Placida Road, B, ENGLEWOOD, FL 34224 -
LC AMENDMENT 2007-08-09 - -
REGISTERED AGENT NAME CHANGED 2007-07-16 DOWNIE, ANTHONY D -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 19 MEDALIST WAY, ROTONDA W, FL 33947 -
CANCEL ADM DISS/REV 2007-07-16 - -
CHANGE OF MAILING ADDRESS 2007-07-16 2651 Placida Road, B, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000030887 TERMINATED 1000000200184 CHARLOTTE 2011-01-11 2031-01-19 $ 3,517.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State