Search icon

DIYRE LLC

Company Details

Entity Name: DIYRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Jan 2019 (6 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L19000012742
FEI/EIN Number 83-3415803
Address: 12833 SANDSPUR CT, SPRING HILL, FL 34609
Mail Address: 12833 SANDSPUR CT, SPRING HILL, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
Norene, Steven Manager 12833 Sandspur Ct, Spring Hill, FL 34609

Secretary

Name Role Address
Norene, Steven Secretary 12833 Sandspur Ct, Spring Hill, FL 34609

Treasurer

Name Role Address
Norene, Steven Treasurer 12833 Sandspur Ct, Spring Hill, FL 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147450 SALES MASTER COURSE ACTIVE 2020-11-17 2025-12-31 No data 12833 SANDSPUR CT, SPRING HILL, FL, 34609
G19000018948 SMC EXPIRED 2019-02-06 2024-12-31 No data 12833 SANDSPUR CT, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 No data No data
LC NAME CHANGE 2022-06-29 DIYRE LLC No data
LC NAME CHANGE 2019-12-12 STEVEN A NORENE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 12833 SANDSPUR CT, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2019-04-04 12833 SANDSPUR CT, SPRING HILL, FL 34609 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-01-23
LC Name Change 2022-06-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
LC Name Change 2019-12-12
Florida Limited Liability 2019-01-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State