Search icon

DIVERSIFIED COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVERSIFIED COMPANIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: L08000111799
FEI/EIN Number 264162324

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

Address: 1528 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223, US
Mail Address: 1528 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNJAK BORIS Managing Member 1528 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223
HORNJAK MARTINA Agent 1528 RAPHIS ROYALE BLVD, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020926 COMPETENT CONSTRUCTION & CONSULTING EXPIRED 2011-02-25 2016-12-31 - 1528 RAPHIS ROYALE BLVD, ENGLEWOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-21 HORNJAK, MARTINA -
LC STMNT OF RA/RO CHG 2015-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 1528 RAPHIS ROYALE BLVD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2011-02-24 1528 RAPHIS ROYALE BLVD, ENGLEWOOD, FL 34223 -
LC NAME CHANGE 2010-02-16 DIVERSIFIED COMPANIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State