Entity Name: | DIVERSIFIED PROTECTION SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVERSIFIED PROTECTION 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000098648 |
FEI/EIN Number |
47-1144286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12108 Holbrook Drive, Hudson, FL, 34667, US |
Mail Address: | 12108 Holbrook Drive, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEL STEVE E | Manager | 12108 Holbrook Drive, Hudson, FL, 34667 |
APEL STEVE E | Agent | 12108 Holbrook Drive, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030353 | DIVERSIFIED SECURITY SOLUTIONS | EXPIRED | 2016-03-23 | 2021-12-31 | - | 10920 REXDALE AVE., PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-28 | 12108 Holbrook Drive, Apt 15, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 12108 Holbrook Drive, Apt 15, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2017-09-28 | 12108 Holbrook Drive, Apt 15, Hudson, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | APEL, STEVE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-06-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State