Entity Name: | DIAMOND ICE PRINTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND ICE PRINTS, 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: | 15 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L09000005048 |
FEI/EIN Number |
262261571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3135 HEATHGATE CT, ORLANDO, FL, 32812 |
Mail Address: | 3135 HEATHGATE CT, ORLANDO, FL, 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX ROBERT L | Managing Member | 3135 HEATHGATE CT, ORLANDO, FL, 32812 |
FRISCO CHARLES L | Managing Member | 3135 HEATHGATE CT, ORLANDO, FL, 32812 |
FOX ROBERT | Agent | 3135 HEATHGATE CT, ORLANDO, FL, 32812 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000017774 | DIAMOND ICE PRINTS LLC DBA FOX FAMILY LLC | EXPIRED | 2011-02-16 | 2016-12-31 | - | 6333 MCCOY RD., ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 3135 HEATHGATE CT, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 3135 HEATHGATE CT, ORLANDO, FL 32812 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 3135 HEATHGATE CT, ORLANDO, FL 32812 | - |
MERGER | 2009-08-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000098747 |
REGISTERED AGENT NAME CHANGED | 2009-06-22 | FOX, ROBERT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000612288 | LAPSED | 2011-CA-003830-O | ORANGE COUNTY | 2011-09-22 | 2016-09-26 | $20,541.17 | CELLOFOAM NORTH AMERICA INC., P.O. BOX 406, CONYERS, GA 30012 |
J11000361027 | LAPSED | 2011-CA-003830-O | ORANGE COUNTY, CIR COURT | 2011-05-17 | 2016-06-10 | $20,151.52 | CELLOFOAM NORTH AMERICA, INC., P. O. BOX 406, CONYERS, GA 30012 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT L. FOX, SR. VS TIMEPAYMENT CORP. AND ICE GLASS PRINTS FLORIDA, LLC N/K/A DIAMOND ICE PRINTS, LLC | 5D2020-2143 | 2020-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert L. Fox, Sr. |
Role | Appellant |
Status | Active |
Representations | John J. Bennett |
Name | DIAMOND ICE PRINTS, LLC |
Role | Appellee |
Status | Active |
Name | TIMEPAYMENT CORP. |
Role | Appellee |
Status | Active |
Representations | Ralph S. Marcadis, Gilbert M. Singer |
Name | ICE GLASS PRINTS FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ CIT OP |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Costs to be Taxed |
Docket Date | 2021-02-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/25 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timepayment Corp. |
Docket Date | 2021-01-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Timepayment Corp. |
Docket Date | 2020-12-29 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2020-12-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2020-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/16 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-24 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-11-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Timepayment Corp. |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/23 |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/15/20 ORDER |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/09/2020 |
On Behalf Of | Robert L. Fox, Sr. |
Docket Date | 2020-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-18 |
Merger | 2009-08-11 |
Reg. Agent Change | 2009-06-22 |
Florida Limited Liability | 2009-01-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State