Search icon

DIAMOND SHORES AFFORDABLE HOUSING, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIAMOND SHORES AFFORDABLE HOUSING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND SHORES AFFORDABLE HOUSING, 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000000603
FEI/EIN Number 593707702

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

Address: 111 SOUTHWELL ROAD, COLUMBIA, SC, 29210
Mail Address: 111 SOUTHWELL ROAD, COLUMBIA, SC, 29210
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG DAVID Managing Member 111 SOUTHWELL ROAD, COLUMBIA, SC, 29210
BLOUNT STEVEN V Agent 801 Laurel Oak Drive, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 801 Laurel Oak Drive, SUITE 705, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2008-01-03 BLOUNT, STEVEN V -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 111 SOUTHWELL ROAD, COLUMBIA, SC 29210 -
CHANGE OF MAILING ADDRESS 2006-04-20 111 SOUTHWELL ROAD, COLUMBIA, SC 29210 -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State