Search icon

DIVERSIFIED PROPERTY SOLUTIONS OF SOUTHWEST FLORIDA, "LLC" - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED PROPERTY SOLUTIONS OF SOUTHWEST FLORIDA, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVERSIFIED PROPERTY SOLUTIONS OF SOUTHWEST FLORIDA, "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: 24 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000071483
FEI/EIN Number 263041901

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

Address: 20151 langford, alva, FL, 33920, US
Mail Address: 20151 langford, alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMKE CHERYL Managing Member 20151 LANGFORD, ALVA, FL, 33920
LEMKE CHERYL Agent 10491 Six Mile Cypress Parkway, Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-07-27 20151 langford, alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 20151 langford, alva, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10491 Six Mile Cypress Parkway, 270, Fort Myers, FL 33966 -
LC AMENDMENT 2013-04-24 - -
LC AMENDMENT 2011-01-24 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 LEMKE, CHERYL -
LC AMENDMENT 2009-02-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State