Entity Name: | DIEFENTHAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIEFENTHAL PROPERTIES, 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. |
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: | 20 Jul 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Dec 2017 (7 years ago) |
Document Number: | L07000075496 |
FEI/EIN Number |
205025957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 SOUTH LANE, MANDEVILLE, LA, 70471, US |
Mail Address: | 1750 SOUTH LANE, MANDEVILLE, LA, 70471, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diefenthal Patricia C | Manager | 1750 SOUTH LANE, MANDEVILLE, LA, 70471 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 1750 SOUTH LANE, MANDEVILLE, LA 70471 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 1750 SOUTH LANE, MANDEVILLE, LA 70471 | - |
LC STMNT OF RA/RO CHG | 2017-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-12 | 1201 HAYS STREET, SUITE 800, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
MERGER | 2007-11-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000069699 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-27 |
CORLCRACHG | 2017-12-12 |
ANNUAL REPORT | 2017-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State