Search icon

FIRSTMARK DIVERSIFIED, LLC - Florida Company Profile

Company Details

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

FIRSTMARK DIVERSIFIED, 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: 24 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2014 (11 years ago)
Document Number: L11000009735
FEI/EIN Number 275315215

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

Address: 3030 North Rocky Pointe Drive, Tampa, FL, 33607, US
Mail Address: PO BOX 901, DAYTON, OH, 45409
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTILLO MARK R Managing Member PO BOX 901, DAYTON, OH, 45409
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081738 SUNKISSED EXPIRED 2011-08-17 2016-12-31 - 4 163RD AVE EAST, REDINGTON, FL, 33708
G11000081752 SUNKISSED RENTALS EXPIRED 2011-08-17 2016-12-31 - 4 163RD AVE EAST, REDINGTON, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3030 North Rocky Pointe Drive, Tampa, FL 33607 -
REINSTATEMENT 2014-11-10 - -
CHANGE OF MAILING ADDRESS 2014-11-10 3030 North Rocky Pointe Drive, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-11-10 REGISTERED AGENTS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State