Search icon

DIAMOND LIFE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND LIFE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND LIFE REALTY, LLC 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: 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: 08 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: L01000009249
FEI/EIN Number 593723780

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

Mail Address: 554 Jacksonville Dr, JACKSONVILLE BEACH, FL, 32250, US
Address: 554 JACKSONVILLE DR., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON MALIVAI O Managing Member 554 Jacksonville Dr, Jacksonville Beach, FL, 32250
WASHINGTON MALIVAI O Agent 554 Jacksonville Dr, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-29 554 JACKSONVILLE DR., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 554 Jacksonville Dr, Jacksonville Beach, FL 32250 -
LC AMENDMENT AND NAME CHANGE 2015-03-05 DIAMOND LIFE REALTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 554 JACKSONVILLE DR., JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2010-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
LC Amendment and Name Change 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State