Search icon

DIAS FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DIAS FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAS FAMILY HOLDINGS, 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: 21 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000068625
FEI/EIN Number 455310459

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

Address: 7580 DUNCREST DR, LAKE WORTH, FL, 33467, US
Mail Address: 7580 DUNCREST DR, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARY Managing Member 7580 DUNCREST RD, LAKE WORTH, FL, 33467
DIAS GLENN Managing Member 78 PAGE RD, WINDHAM, ME, 04062
DIAS BRIAN Managing Member 910 OLD BUFFALO VALLEY RD, SILVER POINTE, TN, 38582
BROWN MARY D Agent 7580 DUNCREST DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF AUTHORITY 2021-07-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 BROWN, MARY DIAS -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 7580 DUNCREST DR, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-09-25 7580 DUNCREST DR, LAKE WORTH, FL 33467 -
REINSTATEMENT 2014-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
CORLCAUTH 2021-07-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-22
LC Amendment 2017-09-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-03
REINSTATEMENT 2014-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State