Search icon

DIVERSIFIED CONTRACTORS LLC - Florida Company Profile

Company Details

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

DIVERSIFIED CONTRACTORS 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 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L12000135755
FEI/EIN Number 461262011

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

Address: Forest hill Av, West Palm Beach, FL, 33406, US
Mail Address: 6598 Katherine rd, West palm beach, FL, 33413, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA JOSE A Manager 6742 FOREST HILL BLVD, GREENACRES, FL, 33413
AGUIRRE DE BAUTISTA CLAUDIA N Manager 6742 FOREST HILL BLVD, GREENACRES, FL, 33413
BAUTISTA JOSE A Agent 6742 FOREST HILL BLVD, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-13 Forest hill Av, West Palm Beach, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 Forest hill Av, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 6742 FOREST HILL BLVD, PMB 369, GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2022-07-12 BAUTISTA, JOSE A -
LC AMENDMENT 2018-05-14 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
LC Amendment 2018-05-14
AMENDED ANNUAL REPORT 2018-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13342514 0418800 1974-01-22 3105 BAY OAKS COURT, Tampa, FL, 33607
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-22
Case Closed 1984-03-10
13342332 0418800 1974-01-09 3105 BAY OAKS COURT, Tampa, FL, 33609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-09
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Initial Penalty 45.0
Contest Date 1974-03-15
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1974-03-15
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1974-03-15
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-01-18
Abatement Due Date 1974-01-21
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State