Search icon

DIVERSIFIED COMPOSITE PRODUCTS, LLC - Florida Company Profile

Company Details

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

DIVERSIFIED COMPOSITE PRODUCTS, 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: 29 Mar 2010 (15 years ago)
Document Number: L10000033781
FEI/EIN Number 272488244

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

Address: 1581 CARLTON CEMETERY RD, PERRY, FL, 32348, US
Mail Address: 1581 CARLTON CEMETERY RD, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN PATRICIA A Managing Member 1581 CARLTON CEMETERY RD, PERRY, FL, 32348
HANSEN PATRICIA A Agent 1581 CARLTON CEMETERY RD, PERRY, FL, 32348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065367 SLAYER SKIFFS ACTIVE 2022-05-26 2027-12-31 - 1581 CARLTON CEMETERY RD, PERRY, FL, 32348
G14000076587 SLAYER SKIFFS EXPIRED 2014-07-24 2019-12-31 - 1581 CARLTON CEMETERY RD, PERRY, FL, 32348
G11000047168 UGLY BOAT EXPIRED 2011-05-17 2016-12-31 - 1581 CARLTON CEMETERY RD, PERRY, FL, 32348

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543123 TERMINATED 1000000610280 TAYLOR 2014-04-16 2034-05-01 $ 3,168.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State