Search icon

DIAMOND SANDS, LLC - Florida Company Profile

Company Details

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

DIAMOND SANDS, 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000028029
FEI/EIN Number NOT APPLICABLE

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

Address: 4935 E CO HWY 30-A, SUITE 3, SANTA ROSA BEACH, FL, 32549
Mail Address: P O BOX 611449, ROSEMARY BEACH, FL, 32461
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS LARRY Managing Member P.O. BOX 1297, DESTIN, FL, 32540
JINKS MARILYN B Managing Member P.O. BOX 611449, ROSE MARY BEACH, FL, 32461
CONGLETON BRAD Agent 50 UPTOWN GRAYTON CIRCLE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-30 4935 E CO HWY 30-A, SUITE 3, SANTA ROSA BEACH, FL 32549 -
CHANGE OF MAILING ADDRESS 2007-05-30 4935 E CO HWY 30-A, SUITE 3, SANTA ROSA BEACH, FL 32549 -
REGISTERED AGENT NAME CHANGED 2007-05-30 CONGLETON, BRAD -
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 50 UPTOWN GRAYTON CIRCLE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2008-09-19
ANNUAL REPORT 2007-05-30
Florida Limited Liability 2006-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472699008 2021-05-13 0455 PPP 1673 SE 31st Ct, Homestead, FL, 33035-2403
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2403
Project Congressional District FL-28
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20986.5
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State