Search icon

DIAMOND CREEK DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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