Entity Name: | DIESEL AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIESEL AUTO SALES 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: |
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: | 26 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | L15000181017 |
FEI/EIN Number |
47-5422039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5006 Trouble Creek rd, New Port Richey, FL, 34652, US |
Mail Address: | 5006 Trouble Creek rd, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIDDLETON CHRISTOPHER | Manager | 5006 Trouble Creek rd, New Port Richey, FL, 34652 |
Brozek Adam M | Auth | 5006 Trouble Creek rd, New Port Richey, FL, 34652 |
MONSTERS SOLUTIONS HOLDING LLC | Auth | - |
Middleton Christopher T | Agent | 5006 Trouble Creek rd, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-18 | 17909 US HWY 41, SPRING HILL, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 17909 US HWY 41, SPRING HILL, FL 34610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 17909 US HWY 41, SPRING HILL, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Middleton, Christopher T | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 5006 Trouble Creek rd, Suite 214, New Port Richey, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 5006 Trouble Creek rd, Suite 214, New Port Richey, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 5006 Trouble Creek rd, Suite 214, New Port Richey, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2020-03-10 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5305288705 | 2021-04-02 | 0455 | PPP | 5006 Trouble Creek Rd Ste 214, New Port Richey, FL, 34652-4939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State