Search icon

DIPP'D LLC - Florida Company Profile

Company Details

Entity Name: DIPP'D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIPP'D 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: 23 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000101250
FEI/EIN Number 82-5392111

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

Address: 302 Lake Parsons Green, Apt. 201, Brandon, FL, 33511, US
Mail Address: 302 Lake Parsons Green, Apt. 201, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Llotricia A Owne 302 Lake Parsons Green, Brandon, FL, 33511
STEPHENS LLOTRICIA A Agent 302 Lake Parsons Green, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054324 DIPP'D LLC EXPIRED 2018-05-01 2023-12-31 - 4612 ASHLAND DRIVE, TAMPF, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 302 Lake Parsons Green, Apt. 201, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 302 Lake Parsons Green, Apt. 201, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-07-28 302 Lake Parsons Green, Apt. 201, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2021-07-28 STEPHENS, LLOTRICIA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-07-28
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State