Search icon

DIOSSY BROTHERS, LLC - Florida Company Profile

Company Details

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

DIOSSY BROTHERS, 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: 01 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: L10000102865
FEI/EIN Number 273566713

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

Address: 3247 Ocean Drive, Vero Beach, FL, 32963, US
Mail Address: 3247 Ocean Drive, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIOSSY ISTVAN Manager 3247 Ocean Drive, Vero Beach, FL, 32963
Diossy Istvan Agent 3247 Ocean Drive, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074872 STEVE DIOSSY MARINE ART GALLERY ACTIVE 2020-07-01 2025-12-31 - 3229 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062
G18000013103 STEVE DIOSSY MARINE ARTIST EXPIRED 2018-01-24 2023-12-31 - 1651 20TH STREET, UNIT B, VERO BEACH, FL, 32960
G14000009469 LAUGHING FISH GALLERY OF KEY WEST EXPIRED 2014-01-27 2019-12-31 - 901B DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-10 3247 Ocean Drive, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 3247 Ocean Drive, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 3247 Ocean Drive, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2015-02-02 Diossy, Istvan -
LC AMENDMENT 2013-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000624405 TERMINATED 1000000762060 INDIAN RIV 2017-11-06 2037-11-07 $ 2,066.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6372397309 2020-04-30 0455 PPP 550 6TH LN, VERO BEACH, FL, 32962-1858
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32962-1858
Project Congressional District FL-08
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26033.74
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State