Entity Name: | DIGITTO MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITTO MEDIA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L16000108481 |
FEI/EIN Number |
81-3011918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10129 Lone Tree Lane, Orlando, FL, 32826, US |
Mail Address: | 10129 Lone Tree Lane, Orlando, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTILELLA DAVID B | Manager | 10129 Lone Tree Lane, Orlando, FL, 32826 |
GENTILELLA MICHAEL A | Manager | 471 FERN MEADOW LOOP, OCOEE, FL, 34761 |
GENTILELLA DAVID B | Agent | 10129 Lone Tree Lane, Orlando, FL, 32826 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000078089 | FLOOR COATING MARKETING | ACTIVE | 2022-06-29 | 2027-12-31 | - | 10129 LONE TREE LANE, ORLANDO, FL, 32826 |
G18000107782 | RUCKSUN | EXPIRED | 2018-10-02 | 2023-12-31 | - | 155 SOUTH COURT AVE #1109, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 10129 Lone Tree Lane, Orlando, FL 32826 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 10129 Lone Tree Lane, Orlando, FL 32826 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 10129 Lone Tree Lane, Orlando, FL 32826 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | GENTILELLA, DAVID B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-09-25 |
Florida Limited Liability | 2016-06-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State