Search icon

DIANSOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIANSOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANSOR, L.L.C. 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: 22 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000040104
FEI/EIN Number NOT APPLICABLE

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

Address: 4301 GULF SHORE BOULEVARD NORTH, UNIT 1901, NAPLES, FL, 34103, US
Mail Address: 4301 GULF SHORE BOULEVARD NORTH, UNIT 1901, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGHISSI KAMRAN S Manager 4301 GULFSHORE BLVD NORTH, UNIT #1901, NAPLES, FL, 34103
SKRIVAN KENT A Agent 1110 Pinridge Rd., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1110 Pinridge Rd., Suite 300, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 4301 GULF SHORE BOULEVARD NORTH, UNIT 1901, 1901, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2014-01-08 4301 GULF SHORE BOULEVARD NORTH, UNIT 1901, 1901, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State