Search icon

BLACK DIAMOND DISTRIBUTION LLC

Company Details

Entity Name: BLACK DIAMOND DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2012 (12 years ago)
Document Number: L11000122001
FEI/EIN Number 45-3721819
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

Agent

Name Role Address
WATTS CHAD Agent 4172 Crescent Court, NAPLES, FL, 34119

Managing Member

Name Role Address
Watts Chad A Managing Member 3963 Exchange Ave, NAPLES, FL, 34104

Manager

Name Role Address
Simmons Tommy Manager 3963 Exchange Ave, NAPLES, FL, 34104

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 No data 3506 EXCHANGE AVE, NAPLES, FL, 34104
G14000029927 BLACK DIAMOND DESIGN AND DELIVERED EXPIRED 2014-03-25 2019-12-31 No data 15098 TOPSAIL COURT, NAPLES, FL, 34119
G12000113281 BLACK DIAMOND CLEANING EXPIRED 2012-11-26 2017-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-01-10 3963 Exchange ave, A, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 4172 Crescent Court, NAPLES, FL 34119 No data
REINSTATEMENT 2012-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000718112 ACTIVE 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

Date of last update: 01 Feb 2025

Sources: Florida Department of State