Search icon

DIAMOND ELECTRICIAL TECHNOLOGIES LLC. - Florida Company Profile

Company Details

Entity Name: DIAMOND ELECTRICIAL TECHNOLOGIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND ELECTRICIAL TECHNOLOGIES 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: 29 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Aug 2009 (16 years ago)
Document Number: L03000056391
FEI/EIN Number 043782353

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

Address: 62 LOGGERHEAD CT, PONCE INLET, FL, 32127, US
Mail Address: 62 LOGGERHEAD CT, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART MICHAEL E Managing Member 62 LOGGERHEAD CT, PONCE INLET, FL, 32127
HART MICHAEL E Agent 62 LOGGERHEAD CT, PONCE INLET, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014687 EAGLE ELECTRICAL SERVICE EXPIRED 2012-02-10 2017-12-31 - 3937 VICTORIA DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 62 LOGGERHEAD CT, PONCE INLET, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 62 LOGGERHEAD CT, PONCE INLET, FL 32127 -
CANCEL ADM DISS/REV 2009-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-12 62 LOGGERHEAD CT, PONCE INLET, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State