Entity Name: | DIO INDUSTRIALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIO INDUSTRIALS 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: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000012892 |
FEI/EIN Number |
90-0835619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1571 Bridgewood Dr, Boca Raton, FL, 33434, US |
Mail Address: | PO Box 810215, Boca Raton, FL, 33481, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schnittman BARRY | Manager | PO Box 810215, Boca Raton, FL, 33481 |
SCHNITTMAN STEVEN | Manager | 1571 Bridgewood Dr, Boca Raton, FL, 33434 |
Schnittman Steven | Agent | 1571 Bridgewood Dr, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-12 | 1571 Bridgewood Dr, Boca Raton, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-12 | Schnittman, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-12 | 1571 Bridgewood Dr, Boca Raton, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2020-01-12 | 1571 Bridgewood Dr, Boca Raton, FL 33434 | - |
LC AMENDMENT | 2011-02-28 | - | - |
LC NAME CHANGE | 2011-02-04 | DIO INDUSTRIALS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-03 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State