Search icon

DEEP DIVE CONTENT & STRATEGY, LLC - Florida Company Profile

Company Details

Entity Name: DEEP DIVE CONTENT & STRATEGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP DIVE CONTENT & STRATEGY, 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: 10 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L14000005806
FEI/EIN Number 46-4493216

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

Address: 2721 Hidden Cove Ct., ORLANDO, FL, 32822, US
Mail Address: 2721 Hidden Cove Ct., ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FLORIDA, Agent INC., ORLANDO, FL, 32801
Prinzo John A Manager 2721 Hidden Cove Ct., Orlando, FL, 32822
Schultz Miranda D Manager 2721 Hidden Cove Ct., Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020633 GRAY LINE MIAMI ACTIVE 2021-02-11 2026-12-31 - 199 E FLAGLER ST, #1120, MIAMI, FL, 33131
G15000074094 GRAY LINE MIAMI EXPIRED 2015-07-16 2020-12-31 - 815 NW 57 AVE, SUITE 217, MIAMI, FL, 33126
G14000025991 DEEP DIVE EXPIRED 2014-03-13 2019-12-31 - 4620 ELAINE PLACE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 2721 Hidden Cove Ct., ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2015-10-26 2721 Hidden Cove Ct., ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
Reg. Agent Resignation 2023-06-09
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State