Entity Name: | DIVERSIFIED STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVERSIFIED STORAGE, 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: | 09 Oct 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2010 (14 years ago) |
Document Number: | L00000012300 |
FEI/EIN Number |
593709621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 SW DANTE TERRACE, LAKE CITY, FL, 32024, US |
Mail Address: | 407 SW DANTE TERRACE, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCFEELY JOHN F | Managing Member | 196 NE CHESTNUT AVE, LAKE CITY, FL, 32055 |
MCFEELY DIANE | Managing Member | 196 NE CHESTNUT AVE, LAKE CITY, FL, 32055 |
BROWN THOMAS W | Agent | 116 W Duval Street, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 407 SW DANTE TERRACE, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 407 SW DANTE TERRACE, LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 116 W Duval Street, LAKE CITY, FL 32055 | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State