Search icon

DIAMOND REAL ESTATE PROPERTIES IV, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND REAL ESTATE PROPERTIES IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND REAL ESTATE PROPERTIES IV, 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: 16 Aug 2011 (14 years ago)
Document Number: L11000094070
FEI/EIN Number 371655602

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

Address: 10312 Atlantic Boulevard, JACKSONVILLE, FL, 32225, US
Mail Address: 10312 Atlantic Boulevard, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMAN SAMIR J Manager 10312 Atlantic Boulevard, JACKSONVILLE, FL, 32225
SAMAN FATEN T Manager 10312 Atlantic Boulevard, JACKSONVILLE, FL, 32225
Tannous Michail Manager 10312 Atlantic Boulevard, JACKSONVILLE, FL, 32225
Tannous Nadia Manager 10312 Atlantic Boulevard, JACKSONVILLE, FL, 32225
FARAH LAW Agent 6550 St. Augustine Road, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 10312 Atlantic Boulevard, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2019-04-04 10312 Atlantic Boulevard, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2018-03-06 FARAH LAW -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 6550 St. Augustine Road, Suite 103, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State