Search icon

DIVERSIFIED MAINTENANCE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED MAINTENANCE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: M10000001023
FEI/EIN Number 27-1978784

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

Address: 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL, 33625, US
Mail Address: 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pomroy Neal Manager 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL, 33625
Woods Danielle Manager 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL, 33625
McAlpin Keith Manager 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL, 33625
Veazey Burney Manager 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL, 33625
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068551 DRI EXPIRED 2010-07-26 2015-12-31 - 5110 EISENHOWER BLVD., SUITE 250, TAMPA, FL, 33634
G10000068528 DIVERSIFIED RESTORATION INTERNATIONAL EXPIRED 2010-07-26 2015-12-31 - 5110 EISENHOWER BLVD., SUITE 250, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL 33625 -
CHANGE OF MAILING ADDRESS 2024-04-22 6297 W Linebaugh Ave, Ste 250, Carrollwood, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 INCORP SERVICES, INC. -
REINSTATEMENT 2011-10-19 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-27
CORLCRACHG 2018-04-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State