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. |
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 |
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 |
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 |
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 | - | - |
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 |
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