Search icon

DIAMOND DRYWALL & GLASS, LLC

Company Details

Entity Name: DIAMOND DRYWALL & GLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2009 (16 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L09000026579
FEI/EIN Number 92-0859134
Address: 8348 Little Rd, New Port Richey, FL, 34654, US
Mail Address: 8348 Little Rd, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Belohlavek Ryan Agent 8348 Little Rd, New Port Richey, FL, 34654

Manager

Name Role Address
Belohlavek Ryan Manager 8348 Little Rd, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 8348 Little Rd, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2022-10-31 Belohlavek , Ryan No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 8348 Little Rd, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2022-10-31 8348 Little Rd, New Port Richey, FL 34654 No data
REINSTATEMENT 2022-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001743450 LAPSED 12-2944-CA COLLIER COUNTY CIRCUIT COURT 2013-06-17 2018-12-17 $64,820.61 ROSEN MATERIALS, LLC, 1371 SUNRISE CORP PKWY, SUNRISE, FL 33323

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-08
AMENDED ANNUAL REPORT 2022-10-31
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-20
CORLCMMRES 2009-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State