Search icon

DIVERSIFIED EQUIPMENT LEASING, LLC - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED EQUIPMENT LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVERSIFIED EQUIPMENT LEASING, 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: 15 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000091066
FEI/EIN Number 205693201

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

Address: 6465 123 AVE, LARGO, FL, 33773, UN
Mail Address: 6465 123 AVE, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY MICHAEL C Manager 6465 123 AVE, LARGO, FL, 33773
RILEY MICHAEL C Agent 6465 123 AVE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6465 123 AVE, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 6465 123 AVE, LARGO, FL 33773 UN -
CANCEL ADM DISS/REV 2008-04-25 - -
CHANGE OF MAILING ADDRESS 2008-04-25 6465 123 AVE, LARGO, FL 33773 UN -
REGISTERED AGENT NAME CHANGED 2008-04-25 RILEY, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000857980 TERMINATED 1000000282446 PINELLAS 2012-11-26 2032-11-28 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-04-25
Florida Limited Liability 2006-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State