Search icon

DI SPIRITO MASONRY & TILE LLC - Florida Company Profile

Company Details

Entity Name: DI SPIRITO MASONRY & TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DI SPIRITO MASONRY & TILE 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000118126
FEI/EIN Number NOT APPLICABLE

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

Address: 2418 seabury pl n, Jacksonville, FL, 32246, US
Mail Address: 2418 seabury pl n, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI SPIRITO JOHN Manager 2418 seabury pl n, Jacksonville, FL, 32246
DI SPIRITO JOHN Agent 2418 seabury pl n, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2418 seabury pl n, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-04-30 2418 seabury pl n, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2418 seabury pl n, Jacksonville, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000191365 ACTIVE SP20-1075 JUDICIAL CIRCUIT ST. JOHNS CTY 2020-12-28 2026-04-27 $1225 JOHN AMATRUDA, 89 MITAD CIRCLE, ST. AUGUSTINE, FL 32095

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State