Search icon

DIAMOND DENTAL LLC - Florida Company Profile

Company Details

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

DIAMOND DENTAL 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: 25 Jul 2006 (19 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L06000056648
FEI/EIN Number 800261655

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

Address: 11950 COUNTY RD. 101, SUITE 104, THE VILLAGES, FL, 32162
Mail Address: 11950 COUNTY RD. 101, SUITE 104, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLETON MANUEL R Manager 11950 COUNTY RD 101 SUITE 104, THE VILLAGES, FL, 32162
MIDDLETON MANUEL R Agent 11950 COUNTY RD. 101, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-17 - -
REINSTATEMENT 2013-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 11950 COUNTY RD. 101, SUITE 104, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2009-03-11 11950 COUNTY RD. 101, SUITE 104, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 11950 COUNTY RD. 101, SUITE 104, THE VILLAGES, FL 32162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-17
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-03-04
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State