Search icon

DIAMOND LIVING AND WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND LIVING AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND LIVING AND WELLNESS, 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: 09 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: L11000017523
FEI/EIN Number 274955340

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

Address: 3500 N State Rd 7, Suite 103-1 #3038, Lauderdale Lakes, FL, 33319, US
Mail Address: 1572 NW 31st Way, Lauderhill, FL, 33311, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER SALINA NDr. Manager 1572 NW 31st Way, Lauderhill, FL, 33311
Baker Jeremy Agent 6207 NW 66th Way, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3500 N State Rd 7, Suite 103-1 #3038, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-04-19 3500 N State Rd 7, Suite 103-1 #3038, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Baker, Jeremy -
REGISTERED AGENT ADDRESS CHANGED 2013-06-06 6207 NW 66th Way, Parkland, FL 33067 -
LC AMENDMENT AND NAME CHANGE 2011-07-07 DIAMOND LIVING AND WELLNESS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State