Search icon

DIEFENDORF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DIEFENDORF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIEFENDORF MANAGEMENT, 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: 10 Jun 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: L04000043840
FEI/EIN Number 300277667

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

Address: 295 WILMETTE AVE., ORMOND BEACH, FL, 32174, US
Mail Address: 297 WILMETTE AVE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEFENDORF ANDRE D Managing Member 559 Woodgrove St, Ormond Beach, FL, 321748459
DIEFENDORF SANDRA Managing Member 559 Woodgrove St, Ormond Beach, FL, 321748459
BARTLETT LAURENCE HESQ. Agent 1540 CORNERSTONE BLVD STE 230, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 295 WILMETTE AVE., ORMOND BEACH, FL 32174 -
LC STMNT OF RA/RO CHG 2014-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1540 CORNERSTONE BLVD STE 230, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2008-04-21 295 WILMETTE AVE., ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State