Search icon

DIMARCO FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DIMARCO FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIMARCO FINANCIAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: L06000050881
FEI/EIN Number 208304905

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

Address: 4938 SANCTUARY LANE, BOCA RATON, FL, 33431, US
Mail Address: 1950 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARCO JOHN LSR. Agent 4938 SANCTUARY LANE, BOCA RATON, FL, 33431
DIMARCO JOHN L Managing Member 1950 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 4938 SANCTUARY LANE, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2024-07-19 - -
REGISTERED AGENT NAME CHANGED 2024-07-19 DIMARCO, JOHN L., SR. -
LC STMNT OF RA/RO CHG 2017-10-12 - -
CHANGE OF MAILING ADDRESS 2017-10-12 4938 SANCTUARY LANE, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 4938 SANCTUARY LANE, BOCA RATON, FL 33431 -
LC NAME CHANGE 2011-03-21 DIMARCO FINANCIAL SERVICES, LLC -
REINSTATEMENT 2010-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCRACHG 2024-07-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-10-12
ANNUAL REPORT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State