Search icon

ESCALANTE - BLACK DIAMOND REALTY LLC - Florida Company Profile

Company Details

Entity Name: ESCALANTE - BLACK DIAMOND REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESCALANTE - BLACK DIAMOND REALTY 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: 17 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L11000071294
FEI/EIN Number 275270372

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

Address: 2600 W. BLACK DIAMOND CIRCLE, LECANTO, FL, 34461, US
Mail Address: 2930 Bledsoe St, Ste 124, Fort Worth, TX, 76107, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALANTE - BLACK DIAMOND GOLF CLUB LLC Managing Member -
HAACK JONATHON Vice President 2930 BLEDSOE SUITE 124, FORT WORTH, TX, 76107
Bruce Grundlock Agent 471 BAY CLUB DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-21 Bruce, Grundlock -
REINSTATEMENT 2022-02-21 - -
CHANGE OF MAILING ADDRESS 2022-02-21 2600 W. BLACK DIAMOND CIRCLE, LECANTO, FL 34461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 471 BAY CLUB DR, NAPLES, FL 34110 -
LC AMENDMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 2600 W. BLACK DIAMOND CIRCLE, LECANTO, FL 34461 -
CONVERSION 2011-06-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J95154. CONVERSION NUMBER 700000114517

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23
LC Amendment 2014-05-27
ANNUAL REPORT 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State