Search icon

DIAMOND ICE PRINTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-0015480-O

Parties

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

Documents

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