Entity Name: | 5354 DIPLOMAT CT 105, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5354 DIPLOMAT CT 105, 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: | 25 Jun 2014 (11 years ago) |
Date of dissolution: | 31 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2023 (2 years ago) |
Document Number: | L14000101678 |
FEI/EIN Number |
37-1760304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US |
Address: | 5354 DIPLOMAT CT, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERNATIONAL DIVISION BY LARSON LLC | Agent | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819 |
HENRIQUE DE OLIVEIRAPAULO | Manager | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819 |
PAIVA DE SOUZA JULIANE | Manager | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 5354 DIPLOMAT CT, UNIT 105, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 5354 DIPLOMAT CT, UNIT 105, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | INTERNATIONAL DIVISION BY LARSON LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State