Search icon

DINTER, LLC - Florida Company Profile

Company Details

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

DINTER, 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: 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: 21 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: L17000039215
FEI/EIN Number 82-0596873

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

Address: 6526 South Kanner Hwy, STUART, FL, 34997-1872, US
Mail Address: 6526 South Kanner Hwy, STUART, FL, 34997-1872, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MARIA A Manager 5413 SE MILES GRANT ROAD, STUART, FL, 349971872
SILVA TOMAS A Manager 5413 SE MILES GRANT ROAD, STUART, FL, 34997
Silva Tomas A Agent 5413 SE MILES GRANT ROAD, STUART, FL, 349971872

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 5413 SE MILES GRANT ROAD, #205, STUART, FL 34997-1872 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 6526 South Kanner Hwy, #291, STUART, FL 34997-1872 -
CHANGE OF MAILING ADDRESS 2024-01-28 6526 South Kanner Hwy, #291, STUART, FL 34997-1872 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Silva, Tomas A -
LC AMENDMENT 2019-06-27 - -
LC AMENDMENT 2017-10-16 - -
CONVERSION 2017-02-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000090247. CONVERSION NUMBER 300000168763

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-10
LC Amendment 2019-06-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
LC Amendment 2017-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State