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. |
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 |
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 |
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 |
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 | - | - |
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 |
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