Search icon

DIAMOND DIGITAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND DIGITAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND DIGITAL SOLUTIONS 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L10000100935
FEI/EIN Number 800646886

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

Address: 6859 Elianto Way, Lake Worth, FL, 33467, US
Mail Address: 6859 Elianto Way, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND SHEREE Manager 6859 Elianto Way, Lake Worth, FL, 33467
DIAMOND SHEREE Agent 6859 Elianto Way, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-15 DIAMOND, SHEREE -
REINSTATEMENT 2023-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2016-10-27 DIAMOND DIGITAL SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 6859 Elianto Way, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 6859 Elianto Way, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-04-25 6859 Elianto Way, Lake Worth, FL 33467 -
LC NAME CHANGE 2014-04-11 FLOW INTO SUCCESS CONSULTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-05-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
LC Name Change 2016-10-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02
LC Name Change 2014-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State