Search icon

D.I PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: D.I PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.I PARTNERS, L.L.C. 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: 06 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000034606
FEI/EIN Number 421629274

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

Address: 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756
Mail Address: 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUGAR DANIEL T Manager 150 TEHAMA CT., SANBRUNO, CA, 94066
SHIPMAN GARY ATRUSTEE Manager 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL, 32459
SHIPMAN GARY AESQ. Agent 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-02-20 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2013-03-07 SHIPMAN, GARY A., ESQ. -
LC AMENDMENT 2008-08-28 - -
LC NAME CHANGE 2006-04-13 D.I PARTNERS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State