Search icon

DIANE CORLISS, LLC - Florida Company Profile

Company Details

Entity Name: DIANE CORLISS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANE CORLISS, 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: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L10000041624
FEI/EIN Number 272371350

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

Address: 20921 6TH AVENUE WEST, CUDJOE KEY, FL, 33042, US
Mail Address: 20921 6TH AVENUE WEST, CUDJOE KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORLISS DIANE Managing Member 20921 6TH AVENUE WEST, CUDJOE KEY, FL, 33042
PRIBRAMSKY STEVEN R Agent 1010 Kennedy Drive, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 20921 6TH AVENUE WEST, CUDJOE KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2025-06-01 20921 6TH AVENUE WEST, CUDJOE KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 20921 6TH AVENUE WEST, CUDJOE KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2024-06-01 20921 6TH AVENUE WEST, CUDJOE KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1010 Kennedy Drive, 201, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-09-27 PRIBRAMSKY, STEVEN R -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2457997204 2020-04-16 0455 PPP 20921 6TH AVE W, SUMMERLAND KEY, FL, 33042-4008
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-4008
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20917.29
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State