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. |
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 |
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 |
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 | - |
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