Search icon

B.I.D. DIVERSIFIED SVCS LLC

Company Details

Entity Name: B.I.D. DIVERSIFIED SVCS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000066811
FEI/EIN Number 453795161
Address: 13575 58th St North, Clearwater, FL, 33760, US
Mail Address: 13575 58th St North, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Isabelita DManagin Agent 13575 58th St North, Clearwater, FL, 33760

Manager

Name Role Address
Davis Isabelita DManagin Manager 13575 58th St North, Clearwater, FL, 33760
DAVIS ISABELITA D Manager 13575 58th St North, Clearwater, FL, 33760
Davis Bernard W Manager 13575 58th St North, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061340 B.I.D.D. FUNDING EXPIRED 2017-06-02 2022-12-31 No data 5447 HAINES RD, 253, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 13575 58th St North, 336, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2020-05-28 13575 58th St North, 336, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 13575 58th St North, 336, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 Davis, Isabelita D, Managing Member No data

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
Florida Limited Liability 2011-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State