Search icon

DIAZ HOLDINGS-HILLSBOROUGH, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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