Search icon

DIAMOND MANAGEMENT, LLC - Florida Company Profile

Company Details

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

DIAMOND MANAGEMENT, 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: 17 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L04000020630
FEI/EIN Number 161695432

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

Address: 53 ELM STREET, WESTFIELD, NJ, 07090
Mail Address: 42 Breston Drive West, Shirley, NY, 11967, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL DENISE Agent 42 BRESTON DR W, SHIRLEY, FL, 11967
REMONKO LEON Managing Member 53 ELM ST, WESTFIELD, NJ, 07090
REMONKO ANDREA Managing Member 53 ELM ST, WESTFIELD, NJ, 07090
ARABATZIS LENA Managing Member 5470 NW 38th Terrace, Coconut Creek, FL, 33073
Howell Denise Managing Member 2215 Cypress Island Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 42 BRESTON DR W, SHIRLEY, FL 11967 -
REGISTERED AGENT NAME CHANGED 2022-03-26 HOWELL, DENISE -
CHANGE OF MAILING ADDRESS 2022-03-26 53 ELM STREET, WESTFIELD, NJ 07090 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 53 ELM STREET, WESTFIELD, NJ 07090 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State