Search icon

D.I.Y. FOR LE$$, LLC - Florida Company Profile

Company Details

Entity Name: D.I.Y. FOR LE$$, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.I.Y. FOR LE$, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000119061
FEI/EIN Number 421752358

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

Address: 349 JAMES CIRCLE, LAKE ALFRED, FL, 33850
Mail Address: 349 JAMES CIRCLE, LAKE ALFRED, FL, 33850
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JESSIE Manager 349 JAMES CIRCLE, LAKE ALFRED, FL, 33850
PEREZ IVELISSE Administrator 349 JAMES CIRCLE, LAKE ALFRED, FL, 33850
TORRES JESSIE Agent 349 JAMES CIRCLE, LAKE ALFRED, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024700066 D.I.V. FOR LESS EXPIRED 2008-01-24 2013-12-31 - 3041 CYPRESS GARDENS RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-06 349 JAMES CIRCLE, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2010-03-06 349 JAMES CIRCLE, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-06 349 JAMES CIRCLE, LAKE ALFRED, FL 33850 -
REGISTERED AGENT NAME CHANGED 2009-11-30 TORRES, JESSIE -
LC AMENDMENT 2008-05-12 - -

Documents

Name Date
ANNUAL REPORT 2010-03-06
Reg. Agent Change 2009-11-30
ANNUAL REPORT 2009-04-14
LC Amendment 2008-05-12
ANNUAL REPORT 2008-02-29
CORLCMMRES 2007-11-28
Florida Limited Liability 2007-11-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State