Search icon

DIONNE GROUP LLC - Florida Company Profile

Company Details

Entity Name: DIONNE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIONNE GROUP 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: 03 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000095258
FEI/EIN Number NOT APPLICABLE

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

Address: 3910 NW CINNAMON CIRCLE, JENSEN BEACH, FL, 34957, US
Mail Address: 3584 Sw Quail Meadow Trail, unit E, palm City, FL, 34990, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIONNE PATRICIA Managing Member 1000 SE Monterey Commons Blvd B106, Stuart, FL, 34996
PATRICIA DIONNE REGI 1000 SE MONTEREY COMMONS BLVD B106, STUART, FL, 34996
DIONNE PATRICIA Agent 1000 SE MONERESY COMMONS BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 3910 NW CINNAMON CIRCLE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1000 SE MONERESY COMMONS BLVD, B106, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2016-10-10 DIONNE, PATRICIA -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-13 3910 NW CINNAMON CIRCLE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State