Search icon

DIAGO HEALTHY LIVING, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIAGO HEALTHY LIVING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAGO HEALTHY LIVING, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2018 (7 years ago)
Date of dissolution: 10 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: L18000052843
FEI/EIN Number APPLIED FOR

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

Address: 393 Vista Lake Circle, Ponte Vedra, FL, 32081, US
Mail Address: 393 Vista Lake Circle, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diago Claudia Manager 393 Vista Lake Circle, Ponte Vedra, FL, 32081
DIAGO ROBERTO C Auth 393 Vista Lake Circle, Ponte Vedra, FL, 32081
DIAGO CLAUDIA S Agent 393 Vista Lake Circle, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-10 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 DIAGO, CLAUDIA S -
CHANGE OF MAILING ADDRESS 2019-09-30 393 Vista Lake Circle, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 393 Vista Lake Circle, Ponte Vedra, FL 32081 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 393 Vista Lake Circle, Ponte Vedra, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-10
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State