Entity Name: | DI IV MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | L19000304691 |
FEI/EIN Number | 84-4060132 |
Address: | 208 Hatley Street E, JASPER, FL, 32052, US |
Mail Address: | 208 Hatley Street E, JASPER, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen David | Agent | 5550 Glades Road, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
COHEN DAVID | Manager | 208 Hatley Street E, JASPER, FL, 32052 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000142566 | GATOR CHEVROLET | ACTIVE | 2020-11-05 | 2025-12-31 | No data | 208 HATLEY STREET EAST, JASPER, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-18 | Cohen, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 5550 Glades Road, Suite 410, Boca Raton, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 208 Hatley Street E, JASPER, FL 32052 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 208 Hatley Street E, JASPER, FL 32052 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000766764 | ACTIVE | 1000001021089 | HAMILTON | 2024-11-26 | 2044-12-04 | $ 149,429.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-10-18 |
Reg. Agent Resignation | 2023-09-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-06-29 |
Florida Limited Liability | 2019-12-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State