Entity Name: | DIEFENBACH INVESTMENTS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIEFENBACH INVESTMENTS, 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. |
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: | 12 Sep 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L97000001008 |
FEI/EIN Number |
593482115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11945 143rd St. #7309, LARGO, FL, 33774, US |
Mail Address: | 11945 143rd St. #7309, LARGO, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEFENBACH ELKE B | Manager | 11945 143rd St. #7309, LARGO, FL, 33774 |
Diefenbach Elke B | Agent | 11945 143rd St. #7309, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-03 | 11945 143rd St. #7309, LARGO, FL 33774 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | Diefenbach, Elke B | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-03 | 11945 143rd St. #7309, LARGO, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 11945 143rd St. #7309, LARGO, FL 33774 | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-04-12 |
REINSTATEMENT | 2012-11-12 |
ANNUAL REPORT | 2011-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State