BROTHERS DIAZ & ASSOCIATES LLC - Florida Company Profile

Entity Name: | BROTHERS DIAZ & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROTHERS DIAZ & ASSOCIATES 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: | 30 Nov 2017 (8 years ago) |
Document Number: | L17000246145 |
FEI/EIN Number |
82-3566005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13800 Tech City Cr, Alachua, FL, 32615, US |
Mail Address: | 13800 Tech City Cr, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Randy | Manager | 3311 W Caracas st, Tampa, FL, 33614 |
Diaz Robert C | Agent | 2450 Verde View Dr, Apopka, FL, 32703 |
Khan Saleem | Manager | 6720 E Fowler Ave, Temple Terrace, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000008582 | BROTHERS DIAZ CONSTRUCTIONS, LLC | ACTIVE | 2020-01-18 | 2025-12-31 | - | 5606 N HABANA AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 13800 Tech City Cr, Suit 315, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 13800 Tech City Cr, Suit 315, Alachua, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Diaz, Robert Charles | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-18 | 2450 Verde View Dr, Apopka, FL 32703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000127732 | TERMINATED | 1000000879775 | HILLSBOROU | 2021-03-17 | 2031-03-24 | $ 1,437.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-18 |
AMENDED ANNUAL REPORT | 2024-07-03 |
AMENDED ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-10-24 |
AMENDED ANNUAL REPORT | 2023-08-24 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-07-07 |
AMENDED ANNUAL REPORT | 2022-10-12 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State