Search icon

DIAMOND MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

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

DIAMOND MERCHANT SERVICES, 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: 22 Jun 2007 (18 years ago)
Document Number: L07000066316
FEI/EIN Number 260419240

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

Address: 1820 SE 18TH AVENUE, SUITE 4, OCALA, FL, 34771, US
Mail Address: 1820 SE 18TH AVENUE, SUITE 4, OCALA, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARAT P Managing Member 1820 SE 18TH AVENUE, OCALA, FL, 34771
PATEL JAYNA B Manager 1820 SE 18TH AVENUE, OCALA, FL, 34771
PATEL RITI B Manager 1820 SE 18TH AVENUE, OCALA, FL, 34771
PATEL EVA B Manager 1820 SE 18TH AVENUE, OCALA, FL, 34771
PATEL NEIL Manager 1820 SE 18TH AVENUE, OCALA, FL, 34771
PATEL BHARAT P Agent 1820 SE 18TH AVENUE, OCALA, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 1820 SE 18TH AVENUE, SUITE 4, OCALA, FL 34771 -
CHANGE OF MAILING ADDRESS 2016-01-29 1820 SE 18TH AVENUE, SUITE 4, OCALA, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 1820 SE 18TH AVENUE, SUITE 4, OCALA, FL 34771 -
REGISTERED AGENT NAME CHANGED 2013-03-13 PATEL, BHARAT P -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State