Search icon

BLACK DIAMOND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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