Search icon

CHACON, DIAZ, AND DI VIRGILIO WEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHACON, DIAZ, AND DI VIRGILIO WEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHACON, DIAZ, AND DI VIRGILIO WEALTH MANAGEMENT, 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: 20 Feb 2009 (16 years ago)
Document Number: L09000017047
FEI/EIN Number 264300838

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

Address: 6208 NW 43RD ST, GAINESVILLE, FL, 32653, US
Mail Address: 6208 NW 43RD ST, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GUILLERMO Manager 2613 SW 56TH AVE, GAINESVILLE, FL, 32608
CHACON LISA Manager 16359 Hyde Manor Dr, TAMPA, FL, 33647
DI VIRGILIO JAMES Manager 3612 NW 7TH PL, GAINESVILLE, FL, 32607
JAMES DI VIRGILIO Agent 6208 NW 43RD ST, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 6208 NW 43RD ST, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6208 NW 43RD ST, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2010-04-30 6208 NW 43RD ST, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2010-04-30 JAMES, DI VIRGILIO -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State