Entity Name: | DIAMOND CREEK DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND CREEK DEVELOPMENT, 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. |
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: | 28 Jun 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | L05000063725 |
FEI/EIN Number |
203066099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 540, Panacea, FL, 32346, US |
Address: | 11122 Pennewaw Trace, Tallahassee, FL, 32317, US |
ZIP code: | 32317 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN Kenneth K | Agent | 6410 Garfield Rd, Fort Meade, FL, 33841 |
ALLEN KENNETH K | Managing Member | 6410 GARFIELD RD, FT MEADE, FL, 33841 |
McDowell Tony L | Managing Member | PO BOX 540, Panacea, FL, 32346 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000115894 | PATRIOT OYSTERS | ACTIVE | 2020-09-05 | 2025-12-31 | - | PO BOX 540, PANACEA, FL, 32346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 11122 Pennewaw Trace, Tallahassee, FL 32317 | - |
LC AMENDMENT | 2020-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 6410 Garfield Rd, Fort Meade, FL 33841 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | ALLEN, Kenneth K | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 11122 Pennewaw Trace, Tallahassee, FL 32317 | - |
LC AMENDMENT | 2012-10-23 | - | - |
LC AMENDMENT | 2012-04-02 | - | - |
LC AMENDMENT | 2011-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-09 |
LC Amendment | 2020-12-17 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State