Search icon

DIAMONDS BEAUTY, LLC.

Company Details

Entity Name: DIAMONDS BEAUTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2010 (14 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
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

Agent

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

Owner

Name Role Address
DECKERT FRANCK Owner 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 No data 1959 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
G14000092559 HOODZ OF THE TREASURE COAST EXPIRED 2014-09-10 2019-12-31 No data 2078 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953
G14000091993 HOOD CLEANING EXPIRED 2014-09-09 2019-12-31 No data 2078 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953
G12000111935 PURE SALON & SPA EXPIRED 2012-11-20 2017-12-31 No data 193 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
G11000044775 MADISON TYLER SALON EXPIRED 2011-05-10 2016-12-31 No data 1035 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-18 DECKERT, franck No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1959 SW Newport Isles Blvd, Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2016-04-14 1959 SW Newport Isles Blvd, Port St Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1959 SW Newport Isles Blvd, Port St Lucie, FL 34953 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State