Search icon

DITINA PARTNERS LLC - Florida Company Profile

Company Details

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

DITINA PARTNERS 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 02 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2019 (6 years ago)
Document Number: L05000020693
FEI/EIN Number 352250170

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

Address: 6930 SW Gaines Ave, Stuart, FL, 34997, US
Mail Address: 6930 SW Gaines Ave, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABO JOHN G Managing Member 2249 Park Village Place, Apopka, FL, 32712
LOVELACE REGINALD B Managing Member 6930 SW Gaines Ave, Stuart, FL, 34997
SABO JOHN G Agent 2249 Park Village Place, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 6930 SW Gaines Ave, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-03-25 6930 SW Gaines Ave, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-08 2249 Park Village Place, Apopka, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000277024 TERMINATED 1000000710569 ORANGE 2016-04-14 2036-04-28 $ 336.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State