Search icon

REFLECTIONS DIAMOND, LLC - Florida Company Profile

Company Details

Entity Name: REFLECTIONS DIAMOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REFLECTIONS DIAMOND, 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: 11 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L09000118274
FEI/EIN Number 271473312

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

Address: 3205 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: PO BOX 2962, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koren Kakon Avraham President 3205 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082
KOREN KAKON AVRAHAM Agent 3205 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088442 ELLA EXPIRED 2016-08-18 2021-12-31 - P.O. BOX 638, PONTE VEDRA BEACH, FL, 32004
G09000184506 ELLA EXPIRED 2009-12-14 2014-12-31 - 3104 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 KOREN KAKON, AVRAHAM -
CHANGE OF MAILING ADDRESS 2023-03-08 3205 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL 32082 -
LC STMNT OF RA/RO CHG 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 3205 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-24 3205 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL 32082 -

Court Cases

Title Case Number Docket Date Status
AVRAHAM KOREN VS MARTA KOREN, ET AL. 5D2015-2632 2015-07-28 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR14-773

Parties

Name AVRAHAM KOREN
Role Appellant
Status Active
Representations Boris Galustov
Name REFLECTIONS DIAMOND CORPORATIO
Role Appellee
Status Active
Name DANIEL/ANNA, LLC
Role Appellee
Status Active
Name MARTA KOREN
Role Appellee
Status Active
Representations Shirley Denise Watson, Michael J. Korn
Name REFLECTIONS DIAMOND, LLC
Role Appellee
Status Active
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-10
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2015-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-09-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-08-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2015-08-11
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of MARTA KOREN
Docket Date 2015-08-07
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of AVRAHAM KOREN
Docket Date 2015-08-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Boris Galustov 0071834
Docket Date 2015-08-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AVRAHAM KOREN
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTA KOREN
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-07-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-28
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/15
On Behalf Of AVRAHAM KOREN

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-01
CORLCRACHG 2016-10-24
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073727305 2020-05-01 0491 PPP 3205 SAWGRASS VILLLAGE CIR, PONTE VEDRA BEACH, FL, 32082
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10731.25
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State