Search icon

DIAMONDS BEAUTY, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIAMONDS BEAUTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2010 (15 years ago)
Date of dissolution: 16 Feb 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (2 years ago)
Document Number: L10000087268
FEI/EIN Number 900670279
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
City: Port Saint Lucie
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

Unique Entity ID

CAGE Code:
8F7Q5
UEI Expiration Date:
2020-12-02

Business Information

Activation Date:
2019-12-03
Initial Registration Date:
2019-11-01

Commercial and government entity program

CAGE number:
8F7Q5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-06
CAGE Expiration:
2028-02-08
SAM Expiration:
2024-02-06

Contact Information

POC:
CHRISTINE DECKERT

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA670318P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4456.45
Base And Exercised Options Value:
12948.39
Base And All Options Value:
22466.91
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-13
Description:
HOODS AND DUCT CLEANING DOBBINS ARB
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,000
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,695.34
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $59,997
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$52,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,907.05
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $52,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State