Search icon

STRAWBERRY'S DIESEL WORKS, LLC - Florida Company Profile

Company Details

Entity Name: STRAWBERRY'S DIESEL WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAWBERRY'S DIESEL WORKS, 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: 12 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: L14000174970
FEI/EIN Number 47-2309712

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

Address: 15930 CR 48, Astatula, FL, 34705, US
Mail Address: P.O. BOX 625, ZELLWOOD, FL, 32798, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER JEFFREY C Manager P.O. BOX 625, ZELLWOOD, FL, 32798
YEAGER DOROTHY Manager 15930 CR 48, ASTATULA, FL, 34705
YEAGER JEFFREY Agent 15930 CR 48, Astatula, FL, 34705

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2018-12-14 YEAGER, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 15930 CR 48, Astatula, FL 34705 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-08 15930 CR 48, Astatula, FL 34705 -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-13
LC Amendment 2018-12-14
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State