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. |
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 |
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 |
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 |
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 | - | - |
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