Entity Name: | DIAZ HOLDINGS-HILLSBOROUGH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAZ HOLDINGS-HILLSBOROUGH, 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: |
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 Aug 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000082219 |
FEI/EIN Number |
263469078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25602 Apple Blossom LN, Wesley Chapel, FL, 33544, US |
Mail Address: | 25602 Apple Blossom Lane, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOAQUIN L | Managing Member | 25602 Apple Blossom Lane, Wesley Chapel, FL, 33544 |
Diaz Michael | Owne | 12951 Morris Bridge Road, Thonotosassa, FL, 33592 |
Strazzulla Cynthia | Owne | 7892 North Lake Buffum Shore Road, Ft. Meade, FL, 33841 |
Coldwell Vanessa | Owne | 1825 Leo Clemons Lane, Plant City, FL, 33565 |
DIAZ JOAQUIN L | Agent | 25602 Apple Blossom Lane, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 25602 Apple Blossom LN, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 25602 Apple Blossom Lane, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 25602 Apple Blossom LN, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-19 | DIAZ, JOAQUIN L | - |
LC AMENDMENT | 2013-08-19 | - | - |
REINSTATEMENT | 2012-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-25 |
LC Amendment | 2013-08-19 |
ANNUAL REPORT | 2013-04-11 |
Reinstatement | 2012-05-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State