Search icon

DIVERSIFIED ADMINISTRATIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED ADMINISTRATIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVERSIFIED ADMINISTRATIVE SERVICES 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: 21 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000053459
FEI/EIN Number 83-2774269

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

Address: 631 OLD MOUNT DORA ROAD, EUSTIS, FL, 32726
Mail Address: 631 OLD MOUNT DORA ROAD, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANFIELD FREDERICK P Managing Member P. O. BOX 1886, EUSTIS, FL, 32727
CANFIELD GLORIA B Managing Member P. O. BOX 1886, EUSTIS, FL, 32727
CANFIELD CHAD P Managing Member P. O. BOX 1886, EUSTIS, FL, 32727
CANFIELD GLORIA B Agent 631 OLD MOUNT DORA ROAD, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044991 DAS ACTIVE 2011-05-10 2027-12-31 - 631 OLD MOUNT DORA RD, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-02-14 631 OLD MOUNT DORA ROAD, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 631 OLD MOUNT DORA ROAD, EUSTIS, FL 32726 -
LC AMENDMENT 2007-06-11 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State