DIETRICH LAND COMPANY, LLC - Florida Company Profile

Entity Name: | DIETRICH LAND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIETRICH LAND COMPANY, 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: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000092251 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19780 118TH TRAIL SOUTH, BOCA RATON, FL, 33498, US |
Mail Address: | 19780 118TH TRAIL SOUTH, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETRICH EDWARD H | Manager | 77 SE 2ND AVENUE, DEERFIELD BEACH, FL, 33441 |
WANZENBERG BRAD | Manager | 77 SE 2ND AVENUE, DEERFIELD BEACH, FL, 33441 |
Dietrich Edward H | Agent | 150 E. Palmetto Park Rd., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-18 | 19780 118TH TRAIL SOUTH, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2015-06-18 | 19780 118TH TRAIL SOUTH, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-15 | Dietrich, Edward Herbert | - |
REINSTATEMENT | 2015-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-11 | 150 E. Palmetto Park Rd., SUITE 500, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001387472 | TERMINATED | 1000000523707 | BROWARD | 2013-08-30 | 2033-09-12 | $ 1,764.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2015-06-15 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State