Search icon

DIAMOND EASTGATE, LLC - Florida Company Profile

Company Details

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

DIAMOND EASTGATE, 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: 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000036997
FEI/EIN Number 200221475

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

Address: 14630 PALM BEACH BOULEVARD, SUITES 1-6, FORT MYERS, FL, 33905, US
Mail Address: 4084 NOVA LN., NAPLES, FL, 34119, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND NANCY S Managing Member 5030 HARBORTOWN LANE, FORT MYERS, FL, 33919
DIAMOND MICHAEL SMANAGER Manager 3452 ATLANTIC CIRCLE, NAPLES, FL, 34119
DIAMOND Michael SMgr Agent 2085 Mission Drive, Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-03-07 14630 PALM BEACH BOULEVARD, SUITES 1-6, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2085 Mission Drive, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-04-24 DIAMOND, Michael S., Mgr -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 14630 PALM BEACH BOULEVARD, SUITES 1-6, FORT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State