Search icon

DIAMOND LENDING GROUP, LLC - Florida Company Profile

Company Details

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

DIAMOND LENDING GROUP, 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000015970
FEI/EIN Number 262051926

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

Address: 301 DAL HALL BLVD, LAKE PLACID, FL, 33852
Mail Address: 302 Belle Tower Ave, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Sandra Managing Member 302 Belle Tower Blvd, Lake Placid, FL, 33852
Graham Sandra Agent 720 GOODLETTE ROAD N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900171 SAVE DOLLARS TRAVEL EXPIRED 2008-02-20 2013-12-31 - P.O. BOX 10903, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-18 301 DAL HALL BLVD, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Graham, Sandra -
CHANGE OF PRINCIPAL ADDRESS 2009-05-31 301 DAL HALL BLVD, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State