Search icon

DIESEL DOCTOR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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