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. |
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 |
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 |
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 | - | - |
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