Search icon

DIASUN JEWELRY LLC - Florida Company Profile

Company Details

Entity Name: DIASUN JEWELRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIASUN JEWELRY 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L09000010257
FEI/EIN Number 264070918

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

Address: 4651 SALISBURY RD., #406, JACKSONVILLE, FL, 32256, US
Mail Address: 9838 OLD BAYMEADOWS ROAD, 335, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL TRUPTI S Manager 4651 SALISBURY RD., #406, JACKSONVILLE, FL, 32256
PATEL VARSHA S Agent 4651 SALISBURY RD., #406, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900179 TRUNAL JEWELRY EXPIRED 2009-02-03 2014-12-31 - 9838 OLD BAYMEADOWS ROAD, SUITE # 335, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-12-14 - -
REGISTERED AGENT NAME CHANGED 2010-12-14 PATEL, VARSHA S -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 4651 SALISBURY RD., #406, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 4651 SALISBURY RD., #406, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2010-12-14
ADDRESS CHANGE 2010-10-07
REINSTATEMENT 2010-10-05
Florida Limited Liability 2009-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State