Search icon

DIETRICH LAND COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State