Entity Name: | DIESEL DOCTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIESEL DOCTOR 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: | 03 Feb 2009 (16 years ago) |
Date of dissolution: | 15 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Nov 2022 (2 years ago) |
Document Number: | L09000011421 |
FEI/EIN Number |
264199165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7150 ESTERO BLVD,, #502, FT MYERS BEACH, FL, 33931, US |
Mail Address: | 7150 ESTERO BLVD,, #502, FT MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERNER JEFFREY A | Managing Member | 7150 ESTERO BLVD #502, FT MYERS BEACH, FL, 33931 |
MITCHAM DIANA | Manager | 7150 ESTERO BLVD, FT MYERS BEACH, FL, 33931 |
WERNER JEFFREY A | Agent | 7150 ESTERO BLVD, FT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 7150 ESTERO BLVD,, #502, FT MYERS BEACH, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 7150 ESTERO BLVD,, #502, FT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 7150 ESTERO BLVD, #502, FT MYERS BEACH, FL 33931 | - |
CONVERSION | 2009-02-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000093841 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-15 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State