Entity Name: | DIAZ CARPET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2011 (14 years ago) |
Document Number: | L07000022970 |
FEI/EIN Number | 208541721 |
Address: | 844 glenco dr, Davenport, FL, 33897, US |
Mail Address: | 844 glenco dr, davenport, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GARCIA HECTOR | Agent | 844 glenco dr, davenport, FL, 33897 |
Name | Role | Address |
---|---|---|
DIAZ GARCIA HECTOR | Managing Member | 844 glenco dr, Davenport, FL, 33897 |
Name | Role | Address |
---|---|---|
AYALA MARIA | Manager | 844 glenco dr, Davenport, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 844 glenco dr, Davenport, FL 33897 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 844 glenco dr, Davenport, FL 33897 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 844 glenco dr, davenport, FL 33897 | No data |
REINSTATEMENT | 2011-05-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State