Search icon

DIAMONDBACK TOWERS, LLC

Company Details

Entity Name: DIAMONDBACK TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L10000033152
FEI/EIN Number 200915205
Address: 1060 COX ROAD, COCOA, FL, 32926, US
Mail Address: 1060 COX ROAD, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMONDBACK TOWERS LLC 401(K) PROFIT SHARING & TRUST PLAN 2011 200915205 2013-05-24 DIAMONDBACK TOWERS LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 336610
Sponsor’s telephone number 3216335624
Plan sponsor’s address 1060 COX ROAD, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 200915205
Plan administrator’s name DIAMONDBACK TOWERS LLC
Plan administrator’s address 1060 COX ROAD, COCOA, FL, 32926
Administrator’s telephone number 3216335624

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing FAITH DENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing FAITH DENMAN
Valid signature Filed with authorized/valid electronic signature
DIAMONDBACK TOWERS LLC 401(K) PROFIT SHARING & TRUST PLAN 2011 200915205 2013-06-17 DIAMONDBACK TOWERS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 336610
Sponsor’s telephone number 3216335624
Plan sponsor’s address 1060 COX ROAD, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 200915205
Plan administrator’s name DIAMONDBACK TOWERS LLC
Plan administrator’s address 1060 COX ROAD, COCOA, FL, 32926
Administrator’s telephone number 3216335624

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing FAITH DENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-17
Name of individual signing FAITH DENMAN
Valid signature Filed with authorized/valid electronic signature
DIAMONDBACK TOWERS LLC 401 K PROFIT SHARING PLAN TRUST 2010 200915205 2013-05-07 DIAMONDBACK TOWERS LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 336610
Sponsor’s telephone number 3216335624
Plan sponsor’s address 1060 COX ROAD, COCOA, FL, 329260000

Plan administrator’s name and address

Administrator’s EIN 200915205
Plan administrator’s name DIAMONDBACK TOWERS LLC
Plan administrator’s address 1060 COX ROAD, COCOA, FL, 329260000
Administrator’s telephone number 3216335624

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing FAITH DENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-07
Name of individual signing FAITH DENMAN
Valid signature Filed with authorized/valid electronic signature
DIAMONDBACK TOWERS LLC 401 K PROFIT SHARING PLAN TRUST 2010 200915205 2011-06-03 DIAMONDBACK TOWERS LLC 41
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 336612
Sponsor’s telephone number 3216335624
Plan sponsor’s address 1060 COX ROAD, COCOA, FL, 329260000

Plan administrator’s name and address

Administrator’s EIN 200915205
Plan administrator’s name DIAMONDBACK TOWERS LLC
Plan administrator’s address 1060 COX ROAD, COCOA, FL, 329260000
Administrator’s telephone number 3216335624

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing DIAMONDBACK TOWERS LLC
Valid signature Filed with authorized/valid electronic signature
DIAMONDBACK TOWERS LLC 401 K PROFIT SHARING PLAN TRUST 2010 200915205 2012-09-11 DIAMONDBACK TOWERS LLC 41
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 336610
Sponsor’s telephone number 3216335624
Plan sponsor’s address 1060 COX ROAD, COCOA, FL, 329260000

Plan administrator’s name and address

Administrator’s EIN 200915205
Plan administrator’s name DIAMONDBACK TOWERS LLC
Plan administrator’s address 1060 COX ROAD, COCOA, FL, 329260000
Administrator’s telephone number 3216335624

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing FAITH DENMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BERMAN HOPKINS WRIGHT & LAHAM, LLC Agent

President

Name Role Address
FLECKINGER BOBBY V President 1060 COX ROAD, COCOA, FL, 32926

Chief Financial Officer

Name Role Address
DENMAN FAITH Chief Financial Officer 5760 SEMINOLE STREET, MIMS, FL, 32754

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128199 DIAMONDBACK AMERICA ACTIVE 2021-09-24 2026-12-31 No data 1060 COX ROAD, COCOA, FL, 32926
G17000045859 DIAMONDBACK MARINE EXPIRED 2017-04-27 2022-12-31 No data 1060 CPX ROAD, COCOA, FL, 32926
G11000086855 DIAMONDBACK WAKE PRODUCTS EXPIRED 2011-09-01 2016-12-31 No data 1060 COX ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 No data No data
CHANGE OF MAILING ADDRESS 2022-05-04 1060 COX ROAD, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 1060 COX ROAD, COCOA, FL 32926 No data
LC AMENDMENT 2021-06-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 8035 SPYGLASS HILL ROAD, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 BERMAN HOPKINS WRIGHT & LAHAM, LLC No data
LC AMENDMENT 2011-10-31 No data No data
MERGER 2010-07-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000106267
LC AMENDMENT 2010-05-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2022-01-06
LC Amendment 2021-06-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State