Search icon

DIGIDENT, LLC - Florida Company Profile

Company Details

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

DIGIDENT, 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L11000094154
FEI/EIN Number 45-3279961

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

Address: 5817 Lake Pine Rd, Vero Beach, FL, 32967, US
Mail Address: 5817 Lake Pine Rd, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUB DAVID L President 5817 Lake Pine Rd, Vero Beach, FL, 32967
TRAUB DAVID L Agent 5817 Lake Pine Rd, Vero Beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085546 SMILE DESIGN SUITE EXPIRED 2011-08-29 2016-12-31 - 8190 ROYAL PALM BOULEVARD, SUITE 205, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 5817 Lake Pine Rd, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2021-01-10 5817 Lake Pine Rd, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 5817 Lake Pine Rd, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2018-01-14 TRAUB, DAVID L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State