Search icon

DILUSSO LIVING LLC - Florida Company Profile

Company Details

Entity Name: DILUSSO LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DILUSSO LIVING 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: 22 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L18000019883
FEI/EIN Number 824160153

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

Mail Address: 5283 NW 54TH AVE, COCONUT CREEK, FL, 33073, US
Address: 10018 SPANISH ISLES BLVD, SUITE A8, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMITRI PHILIPPAKIS LIVING TRUST Authorized Member 5283 NW 54TH AVE, COCONUT CREEK, FL, 33073
LUCILLA PHILIPPAKIS LIVING TRUST Authorized Member 5283 NW 54TH AVE, COCONUT CREEK, FL, 33073
PHILIPPAKIS DIMITRI Agent 10018 SPANISH ISLES BLVD, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036973 A9MMO.COM ACTIVE 2020-03-31 2025-12-31 - 6586 W.ATLANTIC AVE, #1022, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 10018 SPANISH ISLES BLVD, SUITE A8, BOCA RATON, FL 33498 -
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 PHILIPPAKIS, DIMITRI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-15
LC Amendment 2018-04-30
Florida Limited Liability 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State