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. |
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 |
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 |
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 |
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 | - |
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