Entity Name: | DIASTI TIERRA VERDE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIASTI TIERRA VERDE HOLDINGS, 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: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2020 (4 years ago) |
Document Number: | L06000032669 |
FEI/EIN Number |
204574142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5706 Benjamin Center Dr., Suite 103, Tampa, FL, 33634, US |
Mail Address: | 5706 Benjamin Center Dr., Suite 103, Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diasti Adam | Manager | 5706 Benjamin Center Dr., Tampa, FL, 33634 |
Diasti Tim | Manager | 5706 Benjamin Center Dr., Tampa, FL, 33634 |
Diasti Tim | Agent | 5706 Benjamin Center Dr., Tampa, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 5706 Benjamin Center Dr., Suite 103, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5706 Benjamin Center Dr., Suite 103, Tampa, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 5706 Benjamin Center Dr., Suite 103, Tampa, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | Diasti, Tim | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-31 |
AMENDED ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State