Entity Name: | BLACK DIAMOND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK DIAMOND, 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: | 18 Jul 2006 (19 years ago) |
Document Number: | L06000071612 |
FEI/EIN Number |
205221132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1607 Village Square Blvd. Suite 8, TALLAHASSEE, FL, 32309, US |
Mail Address: | c/o Alliance Center - NAI Talcor, 1018 Thomasville Road, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTOR LEROY C | Managing Member | 401 E. VIRGINIA ST., TALLAHASSEE, FL, 32301 |
Proctor Thomas C | Manager | 4450 Rhoden Cove Lane, Tallahassee, FL, 32312 |
Proctor Thomas Jr. | Agent | 4450 Rhoden Cove Lane, Tallahassee, FL, 323121062 |
LAFAYETTE PROPERTIES PARTNERSHIP, LLP | Managing Member | 4450 Rhoden Cove Lane, TALLAHASSEE, FL, 32312 |
SUPER-HOLDINGS INVESTMENTS, L.L.C. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Proctor, Thomas, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4450 Rhoden Cove Lane, Tallahassee, FL 32312-1062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 1607 Village Square Blvd. Suite 8, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 1607 Village Square Blvd. Suite 8, TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State