Search icon

DIAMOND JIMS, LLC - Florida Company Profile

Company Details

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

DIAMOND JIMS, 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: 31 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L07000057538
FEI/EIN Number 352299446

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

Address: 100 MESA PARK BLVD., FELLSMERE, FL, 32948, US
Mail Address: 100 MESA PARK BLVD., FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL FRANKLIN L Managing Member 12695 80TH AVE., SEBASTIAN, FL, 32958
MCALHANY JAMES G Managing Member 100 MESA PARK BLVD., FELLSMERE, FL, 32948
MCALHANY JAMES G Manager 100 MESA PARK BLVD., FELLSMERE, FL, 32948
MCALHANY JAMES G Agent 100 MESA PARK BLVD., FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-26 100 MESA PARK BLVD., FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2008-02-26 100 MESA PARK BLVD., FELLSMERE, FL 32948 -
REGISTERED AGENT NAME CHANGED 2008-02-26 MCALHANY, JAMES G -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 100 MESA PARK BLVD., FELLSMERE, FL 32948 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-02-15 - -
LC AMENDMENT 2007-06-25 - -

Documents

Name Date
REINSTATEMENT 2008-02-26
Reg. Agent Resignation 2007-11-14
LC Amendment 2007-06-25
Florida Limited Liability 2007-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State