Search icon

DIPA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DIPA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIPA ENTERPRISES 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000012837
FEI/EIN Number 47-2916285

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

Address: 1105 Tucker Avenue, ORLANDO, FL, 32807, US
Mail Address: 1105 Tucker Avenue, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROMERO RICARDO Manager 1105 Tucker Avenue, ORLANDO, FL, 32807
ROJAS CHRISTIAN C Authorized Member 1105 TUCKER AVENUE, ORLANDO, FL, 32807
ROJAS CHRISTIAN C Agent 1105 Tucker Avenue, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-01-10 - -
LC DISSOCIATION MEM 2021-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 1105 Tucker Avenue, Suite A, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 1105 Tucker Avenue, Suite A, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2016-04-08 1105 Tucker Avenue, Suite A, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2016-04-08 ROJAS, CHRISTIAN C -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
LC Amendment 2022-01-10
ANNUAL REPORT 2021-04-02
CORLCDSMEM 2021-02-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State