Search icon

DIAMOND ~N~ROUGH HANDYMAN LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND ~N~ROUGH HANDYMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND ~N~ROUGH HANDYMAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L09000060125
FEI/EIN Number 800430924

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

Address: 3117 Wilde Lake Blvd, PENSACOLA, FL, 32526, US
Mail Address: 3117 Wilde Lake Blvd, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLAM TIMOTHY E Owner 3117 Wilde Lake Blvd, PENSACOLA, FL, 32526
TIMOTHY KALLAM Owner 3117 Wilde Lake Blvd, PENSACOLA, FL, 32526
KALLAM TIMOTHY E Agent 3117 Wilde Lake Blvd, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3117 Wilde Lake Blvd, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2022-04-27 3117 Wilde Lake Blvd, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3117 Wilde Lake Blvd, PENSACOLA, FL 32526 -
REINSTATEMENT 2019-01-18 - -
REGISTERED AGENT NAME CHANGED 2019-01-18 KALLAM, TIMOTHY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State