Entity Name: | DIVERSIFIED CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVERSIFIED CONSULTANTS, 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: |
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: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000022028 |
FEI/EIN Number |
202425840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4409 Hoffner Ave, ORLANDO, FL, 32812, US |
Mail Address: | 4409 Hoffner Ave, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAZEMORE ROBYN M | Agent | 4409 Hoffner Ave, ORLANDO, FL, 32812 |
BAZEMORE ROBYN M | Managing Member | 4409 Hoffner Ave, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 4409 Hoffner Ave, Suite 138, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 4409 Hoffner Ave, Suite 138, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 4409 Hoffner Ave, Suite 138, ORLANDO, FL 32812 | - |
REINSTATEMENT | 2020-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-17 | BAZEMORE, ROBYN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State