Search icon

BLACK DIAMOND DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: BLACK DIAMOND DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK DIAMOND DISTRIBUTION 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: 26 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2012 (12 years ago)
Document Number: L11000122001
FEI/EIN Number 45-3721819

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

Address: 3963 Exchange ave, NAPLES, FL, 34104, US
Mail Address: 3963 Exchange ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watts Chad A Managing Member 3963 Exchange Ave, NAPLES, FL, 34104
Simmons Tommy Manager 3963 Exchange Ave, NAPLES, FL, 34104
WATTS CHAD Agent 4172 Crescent Court, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014890 BLACK DIAMOND DESIGN AND DELIVERED ACTIVE 2020-01-31 2025-12-31 - 3506 EXCHANGE AVE, NAPLES, FL, 34104
G14000029927 BLACK DIAMOND DESIGN AND DELIVERED EXPIRED 2014-03-25 2019-12-31 - 15098 TOPSAIL COURT, NAPLES, FL, 34119
G12000113281 BLACK DIAMOND CLEANING EXPIRED 2012-11-26 2017-12-31 - 10501 REGENT CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 3963 Exchange ave, A, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-01-10 3963 Exchange ave, A, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 4172 Crescent Court, NAPLES, FL 34119 -
REINSTATEMENT 2012-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000718112 TERMINATED 1000001017400 COLLIER 2024-10-24 2044-11-13 $ 12,751.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616757400 2020-05-12 0455 PPP 9462 GREENLEIGH CT, NAPLES, FL, 34120
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62335
Loan Approval Amount (current) 62335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63361.39
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State