Search icon

CHIQUITA-DIPLOMAT, LLC - Florida Company Profile

Company Details

Entity Name: CHIQUITA-DIPLOMAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIQUITA-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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L06000113383
FEI/EIN Number 205934643

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

Address: 5230-2 Clayton Court, Fort Myers, FL, 33907, US
Mail Address: 5230 Clayton Court, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estate of David Lageschulte Auth 4329 CLEVELAND AVENUE, FORT MYERS, FL, 33901
Stephen W Haywood Revocable Trust dated Oc Managing Member P O BOX 61647, Fort Myers, FL, 33906
Thomas s M Agent 5230 Clayton Court, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 5230 Clayton Court, Suite 2, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 5230-2 Clayton Court, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-02-23 5230-2 Clayton Court, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Thomas, s Michael -
REINSTATEMENT 2022-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-08-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-28
REINSTATEMENT 2016-06-23
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-29
Florida Limited Liability 2006-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State