Entity Name: | BLACK DIAMOND COMMERCIAL LAUNDRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK DIAMOND COMMERCIAL LAUNDRY, 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: |
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: | 21 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | L09000091116 |
FEI/EIN Number |
271278111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3643 NE 25TH STREET, UNIT 5, OCALA, FL, 34470 |
Mail Address: | 3643 NE 25TH STREET, UNIT 5, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lindsey Cynthia | Auth | 2290 NE 43rd Street, Ocala, FL, 34479 |
LINDSEY HAYWARD D | Agent | 2290 NE 43RD STREET, OCALA, FL, 34479 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174646 | SACS LAUNDRY SERVICE | EXPIRED | 2009-11-12 | 2014-12-31 | - | 3643 NE 25TH STREET, UNIT 5, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-08 | LINDSEY, HAYWARD D | - |
REINSTATEMENT | 2019-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 3643 NE 25TH STREET, UNIT 5, OCALA, FL 34470 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-04 |
REINSTATEMENT | 2021-05-17 |
REINSTATEMENT | 2019-08-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State