Search icon

DIVERSIFIED INTERIOR SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DIVERSIFIED INTERIOR SOLUTIONS, 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: 28 Dec 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L12000161425
FEI/EIN Number 46-1642706

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

Address: 6438 Yvette Dr, Hudson, FL, 34667, US
Mail Address: 6438 Yvette Dr, Hudson, FL, 34667, US
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHALIK ZOLTAN Managing Member 6438 Yvette Dr, Hudson, FL, 34667
mihalik zoltan Agent 6438 Yvette Dr, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-01 6438 Yvette Dr, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 6438 Yvette Dr, Hudson, FL 34667 -
REINSTATEMENT 2019-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 6438 Yvette Dr, Hudson, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020539 TERMINATED 1000000911717 PASCO 2022-01-05 2032-01-12 $ 788.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-03-17
REINSTATEMENT 2019-08-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-02-24
Florida Limited Liability 2012-12-28

USAspending Awards / Financial Assistance

Date:
2021-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1867.00
Total Face Value Of Loan:
3558.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5463.00
Total Face Value Of Loan:
5463.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,425
Date Approved:
2021-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,558
Jobs Reported:
4
Initial Approval Amount:
$5,463
Date Approved:
2021-02-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,463

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State