Search icon

DIVERSIFIED MECHANICAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIVERSIFIED MECHANICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2006 (19 years ago)
Date of dissolution: 15 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: L06000063255
FEI/EIN Number 205082535
Address: 23251 N RIVER RD, ALVA, FL, 33920, US
Mail Address: 23251 N RIVER RD, ALVA, FL, 33920, US
ZIP code: 33920
City: Alva
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANE ROBERT A Managing Member 502 PALMETTO AVENUE, LEHIGH ACRES, FL, 33972
BOUDREAU ELIZABETH Managing Member 502 PALMETTO AVENUE, LEHIGH ACRES, FL, 33972
BAJANA WASHINGTON Managing Member 708 SW 23RD TERRACE, CAPE CORAL, FL, 33991
BAJANA JEANETTE Managing Member 708 SW 23RD TERRACE, CAPE CORAL, FL, 33991
ELKINS DONALD Managing Member 3110 18TH ST W, LEHIGH ACRES, FL, 33971
BOUDREAU ELIZABETH Agent 23251 N RIVER RD, ALVA, FL, 33920

Form 5500 Series

Employer Identification Number (EIN):
205082535
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-15 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 BOUDREAU, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 23251 N RIVER RD, ALVA, FL 33920 -
LC AMENDMENT 2013-01-04 - -
LC AMENDMENT 2012-06-27 - -
LC AMENDMENT 2010-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000230536 TERMINATED 1000000886955 LEE 2021-04-30 2041-05-12 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-15
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-09-29
REINSTATEMENT 2014-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26937.00
Total Face Value Of Loan:
26937.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,937
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,076.17
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $26,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State