Search icon

DIDOVIC SAVINGS, LLC - Florida Company Profile

Company Details

Entity Name: DIDOVIC SAVINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIDOVIC SAVINGS, 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: 13 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: L08000097291
FEI/EIN Number 263556088

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

Address: 1838 OLEANDER ST, SARASOTA, FL, 34239, US
Mail Address: 1838 OLEANDER ST, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDOVIC JOHN N Manager 1838 OLEANDER ST, SARASOTA, FL, 34239
DIDOVIC SONYA Authorized Person 1838 OLEANDER ST, SARASOTA, FL, 34239
DIDOVIC LINDA Auth 1838 OLEANDER ST, SARASOTA, FL, 34239
DIDOVIC JOHN Auth 1838 OLEANDER ST, SARASOTA, FL, 34239
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 1838 OLEANDER ST, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2022-03-29 1838 OLEANDER ST, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 4929 SW 74TH CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-02-26 THE LAW OFFICES OF MAX A ADAMS ESQ PLLC -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State