Search icon

DIAMOX LEISURE PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: DIAMOX LEISURE PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOX LEISURE PROPERTIES, 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: 25 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L14000032018
FEI/EIN Number 47-2158265

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

Address: 4679 Cumbrian Lakes Dr., Kissimmee, FL, 34746, US
Mail Address: 4679 Cumbrian Lakes Dr., Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLAI ANDERSON D Manager ALAMEDA MACIEIRA DE MAIA 190, SAO PAULO, 0407280
STOLAI DANTAS LIGIA F Manager ALAMEDA MACIEIRA DE MAIA 190, SAO PAULO, 0407280
D STOLAI ANDERSON Agent 4679 Cumbrian Lakes Dr., Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 4679 Cumbrian Lakes Dr., Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-03-16 4679 Cumbrian Lakes Dr., Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 4679 Cumbrian Lakes Dr., Kissimmee, FL 34746 -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 D STOLAI, ANDERSON -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-12-22
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State