Search icon

DIVERSIFIED CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVERSIFIED CONCEPTS, 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 05 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L04000063941
FEI/EIN Number 810677657

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

Address: 14727 SW 153 CT., MIAMI, FL, 33196, US
Mail Address: 14727 SW 153 CT., MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWERS THOMAS K Manager 14727 SW 153 CT., MIAMI, FL, 33196
SOWERS THOMAS K Agent 14727 SW 153 CT., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-05 - -
LC AMENDMENT 2021-07-19 - -
LC AMENDMENT 2020-01-24 - -
LC AMENDMENT AND NAME CHANGE 2016-06-01 DIVERSIFIED CONCEPTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504623 ACTIVE 1000000935816 DADE 2022-10-25 2042-11-02 $ 48,080.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-05
LC Amendment 2021-07-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
LC Amendment 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-15
LC Amendment and Name Change 2016-06-01
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State