Search icon

DIEHLS REMODELING AND HOME REPAIR, LLC. - Florida Company Profile

Company Details

Entity Name: DIEHLS REMODELING AND HOME REPAIR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIEHLS REMODELING AND HOME REPAIR, 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: 26 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L16000140059
FEI/EIN Number 81-3324844

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

Address: 5091 West Opaline Lane, Dunnellon, FL, 34433, US
Mail Address: 5091 West Opaline Lane, Dunnellon, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEHL MIKE Manager 5091 West Opaline Lane, Dunnellon, FL, 34433
DIEH JERI Manager 5091 West Opaline Lane, Dunnellon, FL, 34433
Meyers Michael C Member 7862 West Paps Court, Dunnellon, FL, 34430
DIEHL JERI Agent 5091 West Opaline Lane, Dunnellon, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007455 DIEHL'S PAINTING ACTIVE 2020-01-16 2025-12-31 - 2261 WEST DOLPHIN DRIVE, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 5091 West Opaline Lane, Dunnellon, FL 34433 -
CHANGE OF MAILING ADDRESS 2022-01-06 5091 West Opaline Lane, Dunnellon, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 5091 West Opaline Lane, Dunnellon, FL 34433 -
LC AMENDMENT 2018-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-11
LC Amendment 2018-12-14
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State