Search icon

DIAMOND AIR OF TAMPA LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND AIR OF TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND AIR OF TAMPA 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: 11 Dec 2006 (18 years ago)
Document Number: L06000118061
FEI/EIN Number 30-0825642

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

Address: 905 timeless moss dr, ruskin, FL, 33570, US
Mail Address: 905 timeless moss dr, ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENZEL ROBERT Managing Member 905 timeless moss dr, ruskin, FL, 33570
WENZEL ROBERT Agent 905 timeless moss dr, ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065641 DIAMOND AIR ACTIVE 2017-06-14 2027-12-31 - 910 SPINDLE PALM WAY, APOLLO BEACH, FL, 33572
G08059900172 DIAMOND AIR EXPIRED 2008-02-28 2013-12-31 - 10507 BRIDGEWOOD DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 905 timeless moss dr, ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2024-03-22 905 timeless moss dr, ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 905 timeless moss dr, ruskin, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State