Entity Name: | DIVERSIFIED SITE DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2014 (10 years ago) |
Document Number: | L13000052251 |
FEI/EIN Number | 300778529 |
Address: | 13298 Allentown Ave, Port Charlotte, FL, 33981, US |
Mail Address: | 13298 Allentown Ave, Port Charlotte, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANSCH Kimberly E | Agent | 13298 Allentown Ave, PORT CHARLOTTE, FL, 33981 |
Name | Role | Address |
---|---|---|
JANSCH Kimberly E | Manager | 13298 Allentown Ave, Port Charlotte, FL, 33981 |
JANSCH KEVIN D | Manager | 13298 Allentown Ave, Port Charlote, FL, 33981 |
JANSCH Dylan S | Manager | 7616 Coach Rd, Port Charlotte, FL, 33981 |
Jansch Austin K | Manager | 4603 SW Cannon St, Arcadia, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 13298 Allentown Ave, Port Charlotte, FL 33981 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 13298 Allentown Ave, Port Charlotte, FL 33981 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | JANSCH, Kimberly E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 13298 Allentown Ave, PORT CHARLOTTE, FL 33981 | No data |
REINSTATEMENT | 2014-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC NAME CHANGE | 2013-04-19 | DIVERSIFIED SITE DEVELOPMENT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State