Search icon

136 W DIPLOMAT, LLC - Florida Company Profile

Company Details

Entity Name: 136 W DIPLOMAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

136 W DIPLOMAT, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: L05000023985
FEI/EIN Number 721595595

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

Address: 16941 SHORE OAKS E. LANE, HOLLAND, MI, 49424, US
Mail Address: 16941 SHORE OAKS E. LANE, HOLLAND, MI, 49424, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMANN THOMAS D Managing Member 16941 SHORE OAK EAST LANE, HOLLAND, MI, 49423
PARKER CHRISTOPHER T Managing Member 15521 BLACKHAWK DRIVE, FORT MYERS, FL, 33912
PARKER NANCY R Managing Member 15521 BLACKHAWK DRIVE, FORT MYERS, FL, 33912
PARKER CHRISTOPHER T Agent 15221 BLACKHAWK DRIVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-18 PARKER, CHRISTOPHER T -
REGISTERED AGENT ADDRESS CHANGED 2007-07-18 15221 BLACKHAWK DRIVE, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-22 16941 SHORE OAKS E. LANE, HOLLAND, MI 49424 -
CHANGE OF MAILING ADDRESS 2007-06-22 16941 SHORE OAKS E. LANE, HOLLAND, MI 49424 -

Documents

Name Date
LC Voluntary Dissolution 2013-12-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State