Search icon

DIVERSIFIED CONSULTANTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BAZEMORE ROBYN M Agent 4409 Hoffner Ave, ORLANDO, FL, 32812
BAZEMORE ROBYN M Managing Member 4409 Hoffner Ave, ORLANDO, FL, 32812

Events

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 - -

Documents

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