Search icon

DISPUTESUITE.COM, LLC - Florida Company Profile

Company Details

Entity Name: DISPUTESUITE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISPUTESUITE.COM, 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: 11 Apr 2007 (18 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: L07000038763
FEI/EIN Number 743210856

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

Address: 75 N Woodward Ave, Tallahassee, FL, 32313, US
Mail Address: 75 N Woodward Ave, Tallahassee, FL, 32313, US
ZIP code: 32313
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITRON MICHAEL B Managing Member 75 N Woodward Ave, Tallahassee, FL, 32313
MICHAEL CITRON B Agent 75 N Woodward Ave, Tallahassee, FL, 32313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098515 HOME BUYERS ASSISTANT PROGRAM EXPIRED 2013-10-04 2018-12-31 - 6619 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 75 N Woodward Ave, Unit 88245, Tallahassee, FL 32313 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 75 N Woodward Ave, Unit 88245, Tallahassee, FL 32313 -
CHANGE OF MAILING ADDRESS 2018-01-03 75 N Woodward Ave, Unit 88245, Tallahassee, FL 32313 -
REGISTERED AGENT NAME CHANGED 2018-01-03 MICHAEL, CITRON B -
REINSTATEMENT 2017-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2009-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000714521 LAPSED 8:13-CV-2461 US MIDDLE DISTRICT OF FLORIDA 2016-10-14 2021-11-08 $410,171.89 PNC BANK, N.A., 201 E. PINE STREET, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-02-17
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
LC Amendment 2009-05-06
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State