Search icon

DICE, LLC - Florida Company Profile

Company Details

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

DICE, 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: 21 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000069840
FEI/EIN Number 800446443

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

Address: 415 NORTH DUSS STREET, NEW SMYRNA BEACH, FL, 32168
Mail Address: 415 NORTH DUSS STREET, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GREGORY M Manager 415 NORTH DUSS STREET, NEW SMYRNA BEACH, FL, 32168
SMITH GREGORY M Agent 415 NORTH DUSS STREET, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138194 PLIBECC EXPIRED 2009-07-23 2014-12-31 - 541 S. PENINSULA DRIVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-30 415 NORTH DUSS STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-30 415 NORTH DUSS STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2010-11-30 415 NORTH DUSS STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2010-11-30 SMITH, GREGORY MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2010-11-30
Florida Limited Liability 2009-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State