Search icon

DIECI 10TH STREET PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DIECI 10TH STREET PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIECI 10TH STREET 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: 19 Nov 2014 (10 years ago)
Document Number: L14000179526
FEI/EIN Number 47-3144899

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

Address: 2212 SE 32ND STREET, CAPE CORAL, FL, 33904, US
Mail Address: 2212 SE 32ND STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEILER-Schmitt Marlon P Manager Seestrasse 233, MAENNEDORF, 8708
Theiler Cathrin Manager Seestrasse 233, Maennedorf
Theiler Maximilian P Secretary SEESTRASSE 233, MAENNEDORF
Theiler Ray R Manager SEESTRASSE 233, MAENNEDORF
Alpine Accounting & Tax Service Inc Agent 1430 SE 17th Ave Unit A1, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-21 2212 SE 32ND STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 1430 SE 17th Ave Unit A1, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Alpine Accounting & Tax Service Inc -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2212 SE 32ND STREET, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-06
AMENDED ANNUAL REPORT 2016-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State