Search icon

DIAMONDS BEAUTY, LLC. - Florida Company Profile

Company Details

Entity Name: DIAMONDS BEAUTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMONDS BEAUTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2010 (15 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L10000087268
FEI/EIN Number 900670279

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

Address: 1959 SW Newport Isles Blvd, Port St Lucie, FL, 34953, US
Mail Address: 1959 SW Newport Isles Blvd, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKERT FRANCK Owner 1959 SW Newport Isles Blvd, Port St Lucie, FL, 34953
DECKERT franck Agent 1959 SW Newport Isles Blvd, Port St Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125790 HOODZ OF NW ATLANTA EXPIRED 2019-11-25 2024-12-31 - 1959 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
G14000092559 HOODZ OF THE TREASURE COAST EXPIRED 2014-09-10 2019-12-31 - 2078 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953
G14000091993 HOOD CLEANING EXPIRED 2014-09-09 2019-12-31 - 2078 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953
G12000111935 PURE SALON & SPA EXPIRED 2012-11-20 2017-12-31 - 193 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
G11000044775 MADISON TYLER SALON EXPIRED 2011-05-10 2016-12-31 - 1035 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-07-18 DECKERT, franck -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1959 SW Newport Isles Blvd, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2016-04-14 1959 SW Newport Isles Blvd, Port St Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1959 SW Newport Isles Blvd, Port St Lucie, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001774661 TERMINATED 1000000550680 MIAMI-DADE 2013-11-18 2023-12-26 $ 1,674.80 STATE OF FLORIDA0035538

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8024478406 2021-02-12 0455 PPS 1959 SW Newport Isles Blvd, Port St Lucie, FL, 34953-4381
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-4381
Project Congressional District FL-21
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60695.34
Forgiveness Paid Date 2022-04-25
5026997108 2020-04-13 0455 PPP 1959 sw newport isles blvd, port saint lucie, FL, 34953
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address port saint lucie, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 6
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52907.05
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State