Search icon

DIAMOND HOUSING PARTNERS, LLC - Florida Company Profile

Company Details

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

DIAMOND HOUSING PARTNERS, 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: 28 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000127889
FEI/EIN Number 261659253

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

Address: 560 Heron Drive, Merritt Island, FL, 32952, US
Mail Address: 560 Heron Drive, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Straka Christopher J Agent 560 Heron Drive, Merritt Island, FL, 32952
Z AND F HOUSING, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 560 Heron Drive, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 560 Heron Drive, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2017-04-19 560 Heron Drive, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Straka, Christopher J. -
LC DISSOCIATION MEM 2014-12-31 - -
LC AMENDMENT 2013-07-18 - -
LC ARTICLE OF CORRECTION 2008-01-23 - -
LC ARTICLE OF CORRECTION 2008-01-11 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
CORLCDSMEM 2014-12-31
ANNUAL REPORT 2014-04-24
LC Amendment 2013-07-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State